- Company Overview for ROSE FINANCIAL SOLUTIONS LIMITED (05988635)
- Filing history for ROSE FINANCIAL SOLUTIONS LIMITED (05988635)
- People for ROSE FINANCIAL SOLUTIONS LIMITED (05988635)
- More for ROSE FINANCIAL SOLUTIONS LIMITED (05988635)
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) |
---|---|---|---|
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Aug 2017 | AP01 | Appointment of Mr Ahmed Salman as a director on 18 August 2017 | |
26 Aug 2017 | TM01 | Termination of appointment of Mariam Akram as a director on 18 August 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Ahmed Salman as a director on 1 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mrs Mariam Akram as a director on 1 March 2017 | |
16 Mar 2017 | AD01 | Registered office address changed from 87 Buttsbury Road Ilford Essex IG1 2PN England to 5 Oakfield House Oakfield Road Ilford IG1 1EF on 16 March 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | AD01 | Registered office address changed from 215 Green Street London E7 8LL to 87 Buttsbury Road Ilford Essex IG1 2PN on 16 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Ahmed Salman on 2 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 370 Ilford Lane Ilford Essex IG1 2LZ to 215 Green Street London E7 8LL on 5 January 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 May 2014 | TM01 | Termination of appointment of Muhammad Sindhu as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Muhammad Uzman Sindhu as a director | |
15 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2014 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-03-13
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AP01 | Appointment of Mr Ahmed Salman as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Sarfraz Shah as a director | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |