- Company Overview for ROSE EIGHT LTD (08722134)
- Filing history for ROSE EIGHT LTD (08722134)
- People for ROSE EIGHT LTD (08722134)
- Charges for ROSE EIGHT LTD (08722134)
- More for ROSE EIGHT LTD (08722134)
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
|
|
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
|
|
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
|