Advanced company searchLink opens in new window

ROS-WIND LAND AND PROPERTY LTD

Company number 08636780

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted