Advanced company searchLink opens in new window

ROSE EIGHT LTD

Company number 08722134

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)
23 Apr 2018 CH01 Director's details changed for Mr Daniel Charles Crouch on 31 January 2017
27 Feb 2018 AA Accounts for a small company made up to 31 May 2017
26 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
06 Mar 2017 AA Full accounts made up to 31 May 2016
04 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
16 Aug 2016 MR01 Registration of charge 087221340002, created on 11 August 2016
11 Apr 2016 MR01 Registration of charge 087221340001, created on 22 March 2016
02 Mar 2016 AA Accounts for a small company made up to 31 May 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
08 Jan 2016 AP01 Appointment of Mr Daniel Charles Crouch as a director on 2 June 2015
08 Jan 2016 AP01 Appointment of Mr Simon James Stevens as a director on 2 June 2015
08 Jan 2016 AP01 Appointment of Mr Ashley Oliver Kollakowski as a director on 2 June 2015
07 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 200
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
26 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
27 Feb 2014 AD01 Registered office address changed from , Gable House 239 Regents Park Road, Finchley, London, N3 3LF, United Kingdom on 27 February 2014
19 Dec 2013 AA01 Current accounting period shortened from 31 October 2014 to 31 May 2014
15 Oct 2013 TM01 Termination of appointment of Spw Directors Limited as a director
15 Oct 2013 AP01 Appointment of Mr Paul Anthony Nicholas as a director
15 Oct 2013 TM01 Termination of appointment of Nita Chhatralia as a director
15 Oct 2013 AP01 Appointment of Mr Michael John Nicholas as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted