- Company Overview for TUDOR ROSE APPEAL LTD. (08772136)
- Filing history for TUDOR ROSE APPEAL LTD. (08772136)
- People for TUDOR ROSE APPEAL LTD. (08772136)
- More for TUDOR ROSE APPEAL LTD. (08772136)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Jeanette Smith as a director on 31 May 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Arlow House 7 North Brancepeth Close Durham DH7 8LX to Belmont Buildings High Street Crowborough East Sussex TN6 2QB on 8 August 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
04 Aug 2015 | AD01 | Registered office address changed from Site 1325 Rankine Road 6 Slington House Basingstoke Hampshire RG24 8PH to Arlow House 7 North Brancepeth Close Durham DH7 8LX on 4 August 2015 | |
23 Jul 2015 | AP01 | Appointment of Mr Simon Robinson as a director on 1 July 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jul 2015 | AP03 | Appointment of Mr Simon Robinson as a secretary on 1 July 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
08 Mar 2014 | AP01 | Appointment of Mrs Jeanette Smith as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Simon Robinson as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Jeanette Smith as a director | |
12 Nov 2013 | AP02 | Appointment of Jeanie Foundation as a director | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|