- Company Overview for ROSEHILL SKY LTD (08601982)
- Filing history for ROSEHILL SKY LTD (08601982)
- People for ROSEHILL SKY LTD (08601982)
- More for ROSEHILL SKY LTD (08601982)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | TM01 | Termination of appointment of Mark Crerar Ferguson as a director on 24 May 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Martin James Harrison as a director on 9 December 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 18 Bridle Road Woodford Stockport Cheshire SK7 1QJ to Trinity Business Centre Hoyle Street Warrington WA5 0LW on 1 February 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Mark Crerar Ferguson as a director on 9 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AP01 | Appointment of Dr Martin James Harrison as a director on 31 July 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Peter John Hill as a director on 31 July 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 6 Clarence Avenue Vicars Cross Chester Cheshire CH3 5JP England to 18 Bridle Road Woodford Stockport Cheshire SK7 1QJ on 7 August 2014 | |
09 Jul 2013 | NEWINC |
Incorporation
|