- Company Overview for ROSY WILDE LIMITED (05674724)
- Filing history for ROSY WILDE LIMITED (05674724)
- People for ROSY WILDE LIMITED (05674724)
- More for ROSY WILDE LIMITED (05674724)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2012 | DS01 | Application to strike the company off the register | |
13 Jan 2011 | AR01 |
Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
|
|
11 Nov 2010 | CH01 | Director's details changed for Stella Vine on 11 November 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for Mr Richard Wadhams on 11 November 2010 | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
15 Jan 2010 | AD01 | Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 15 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Stella Vine on 13 January 2010 | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Mar 2009 | 363a | Return made up to 13/01/09; full list of members | |
02 Mar 2009 | 288c | Secretary's Change of Particulars / richard wadhams / 26/01/2008 / HouseName/Number was: , now: piper house; Street was: 4 the drive, now: st georges road; Post Town was: sidcup, now: bickley; Post Code was: DA14 4HQ, now: BR1 2LB | |
02 Feb 2009 | AA | Accounts made up to 31 January 2008 | |
25 Jan 2008 | 363a | Return made up to 13/01/08; full list of members | |
16 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
15 Jan 2007 | 363a | Return made up to 13/01/07; full list of members | |
13 Jan 2006 | NEWINC | Incorporation |