Advanced company searchLink opens in new window

ROSE PROMOTIONS LIMITED

Company number 07192932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
10 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,000
20 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
24 Sep 2014 MR04 Satisfaction of charge 1 in full
17 Jul 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,000
25 Apr 2014 TM01 Termination of appointment of Richard Rowe as a director
23 Apr 2014 SH08 Change of share class name or designation
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-04
02 Jan 2013 AA Full accounts made up to 31 March 2012
04 Sep 2012 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012
14 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 14 August 2012
11 May 2012 AP03 Appointment of Alison Mccarthy as a secretary
11 May 2012 TM02 Termination of appointment of Kate Glick as a secretary
12 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 2,000
12 Apr 2010 AP01 Appointment of Mr Alasdair Thomas Paterson George as a director
12 Apr 2010 AD03 Register(s) moved to registered inspection location
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,001