Advanced company searchLink opens in new window

TUDOR ROSE APPEAL LTD.

Company number 08772136

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted