- Company Overview for ROSE THIRTEEN LIMITED (09180685)
- Filing history for ROSE THIRTEEN LIMITED (09180685)
- People for ROSE THIRTEEN LIMITED (09180685)
- More for ROSE THIRTEEN LIMITED (09180685)
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) |
---|---|---|---|
04 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
03 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
16 Oct 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Oct 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 May 2015 | |
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 18 August 2014
|
|
19 Sep 2014 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ on 19 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Paul Anthony Nicholas as a director on 18 August 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Spw Directors Limited as a director on 18 August 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Michael John Nicholas as a director on 18 August 2014 | |
19 Sep 2014 | TM01 | Termination of appointment of Nita Naresh Chhatralia as a director on 18 August 2014 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|