- Company Overview for ROSE AND WHITE LTD (07215063)
- Filing history for ROSE AND WHITE LTD (07215063)
- People for ROSE AND WHITE LTD (07215063)
- More for ROSE AND WHITE LTD (07215063)
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) |
---|---|---|---|
13 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of James Shipton as a director | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
12 Jan 2012 | RT01 | Administrative restoration application | |
22 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2010 | CERTNM |
Company name changed brook street tailors LTD\certificate issued on 02/07/10
|
|
02 Jul 2010 | CONNOT | Change of name notice | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
15 Apr 2010 | AP01 | Appointment of a director | |
15 Apr 2010 | AP01 | Appointment of Mr James Richard Shipton as a director | |
15 Apr 2010 | AP01 | Appointment of Mr Craig William Hughes as a director | |
07 Apr 2010 | NEWINC | Incorporation |