- Company Overview for ROSE CARDS (WHITCHURCH) LTD (07389431)
- Filing history for ROSE CARDS (WHITCHURCH) LTD (07389431)
- People for ROSE CARDS (WHITCHURCH) LTD (07389431)
- More for ROSE CARDS (WHITCHURCH) LTD (07389431)
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 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2011 | DS01 | Application to strike the company off the register | |
09 Nov 2010 | AP01 | Appointment of Dr Keron David Fletcher as a director | |
20 Oct 2010 | AD01 | Registered office address changed from 17-19 Regent House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom on 20 October 2010 | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
20 Oct 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 October 2011 | |
20 Oct 2010 | AP01 | Appointment of Micheal Carson as a director | |
20 Oct 2010 | AP01 | Appointment of Rosemary Gwendoline Meg as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
28 Sep 2010 | NEWINC | Incorporation |