- Company Overview for ROUZANA LIMITED (05653048)
- Filing history for ROUZANA LIMITED (05653048)
- People for ROUZANA LIMITED (05653048)
- Insolvency for ROUZANA LIMITED (05653048)
- More for ROUZANA LIMITED (05653048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2017 | L64.07 | Completion of winding up | |
02 Feb 2016 | COCOMP | Order of court to wind up | |
02 Feb 2016 | COCOMP | Order of court to wind up | |
02 Feb 2016 | F14 | Court order notice of winding up | |
02 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2014 | DS01 | Application to strike the company off the register | |
22 Oct 2014 | TM01 | Termination of appointment of Leila Elbousserghini as a director on 2 February 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr George Salim Ghanem as a director on 1 February 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | TM01 | Termination of appointment of George Ghanem as a director | |
04 Jun 2014 | TM02 | Termination of appointment of George Ghanem as a secretary | |
19 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | AD01 | Registered office address changed from 20 Grayhound Road Hammersmith London W6 8NX United Kingdom on 19 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Sep 2013 | AP01 | Appointment of Mr George Ghanem as a director | |
24 Sep 2013 | TM01 | Termination of appointment of John Maclaren as a director | |
06 Feb 2013 | AD01 | Registered office address changed from 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 6 February 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
25 Oct 2011 | SH02 |
Statement of capital on 15 August 2011
|