- Company Overview for RÖSE LONDON LIMITED (08785540)
- Filing history for RÖSE LONDON LIMITED (08785540)
- People for RÖSE LONDON LIMITED (08785540)
- Charges for RÖSE LONDON LIMITED (08785540)
- Insolvency for RÖSE LONDON LIMITED (08785540)
- More for RÖSE LONDON LIMITED (08785540)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2021 | |
10 Jun 2020 | TM01 | Termination of appointment of Shane Peter Harris as a director on 1 June 2020 | |
08 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 25 February 2020 | |
31 Jan 2020 | AD05 | Change the registered office situation from Wales to England/Wales | |
28 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2019 | |
10 May 2018 | AD01 | Registered office address changed from 28 Orion Suite Enterprise Way Newport Gwent NP20 2AQ to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 10 May 2018 | |
01 May 2018 | LIQ02 | Statement of affairs | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | MR01 | Registration of charge 087855400001, created on 5 July 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Aug 2016 | SH08 | Change of share class name or designation | |
03 Aug 2016 | SH08 | Change of share class name or designation | |
03 Aug 2016 | SH08 | Change of share class name or designation | |
03 Aug 2016 | SH08 | Change of share class name or designation | |
07 Mar 2016 | CH01 | Director's details changed for Mr Shane Harris on 28 January 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mr Daniel Ronan on 28 January 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mr James Hovey on 28 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-07
|