- Company Overview for CHINA ROSE GARDEN LTD (06754995)
- Filing history for CHINA ROSE GARDEN LTD (06754995)
- People for CHINA ROSE GARDEN LTD (06754995)
- More for CHINA ROSE GARDEN LTD (06754995)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2012 | AP01 | Appointment of Yuet Sheung Ma as a director on 28 February 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 29 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of Thomas Jas Wai Ma as a director on 28 February 2012 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Dec 2010 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
02 Dec 2010 | CH04 | Secretary's details changed for Lakecourt Management Limited on 1 October 2009 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Thomas Jas Wai Ma on 30 November 2009 | |
30 Nov 2009 | CH04 | Secretary's details changed for Lakecourt Management Limited on 30 November 2009 | |
17 Dec 2008 | 288b | Appointment Terminated Director simon poon | |
17 Dec 2008 | 288a | Director appointed thomas jas wai ma | |
21 Nov 2008 | NEWINC | Incorporation |