- Company Overview for ROS-WIND LAND AND PROPERTY LTD (08636780)
- Filing history for ROS-WIND LAND AND PROPERTY LTD (08636780)
- People for ROS-WIND LAND AND PROPERTY LTD (08636780)
- Charges for ROS-WIND LAND AND PROPERTY LTD (08636780)
- More for ROS-WIND LAND AND PROPERTY LTD (08636780)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Sep 2017 | MR01 | Registration of charge 086367800002, created on 12 September 2017 | |
16 Aug 2017 | MR01 | Registration of charge 086367800001, created on 16 August 2017 | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
29 Aug 2016 | TM01 | Termination of appointment of Anton Tardiff as a director on 28 August 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Mr Anton Tardiff on 27 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Jon Paul Baker as a director on 1 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD to Bizspace Business Centre Office 201 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ on 24 June 2016 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2015 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Jan 2015 | CH01 | Director's details changed for Mr Anton Tardiff on 15 December 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD to Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD on 29 January 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mr Anton Tardiff on 15 December 2014 | |
09 Jan 2015 | AD01 | Registered office address changed from 37Th Floor 1 Canadasquare Canada Sqaure Canary Wharf London E14 5AA England to Sabichi House 5 Wadsworth Road Perivale Middlesex UB6 7JD on 9 January 2015 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-05
|