- Company Overview for ROSE SIXTEEN LIMITED (09327058)
- Filing history for ROSE SIXTEEN LIMITED (09327058)
- People for ROSE SIXTEEN LIMITED (09327058)
- More for ROSE SIXTEEN LIMITED (09327058)
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) |
---|---|---|---|
28 Aug 2018 | AD01 | Registered office address changed from Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ United Kingdom to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018 | |
28 Aug 2018 | PSC05 | Change of details for Solitaire Restaurants Holdings Limited as a person with significant control on 28 August 2018 | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ on 31 March 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
22 Jul 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 May 2017 | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
12 Jan 2016 | TM01 | Termination of appointment of Steven Finch as a director on 15 November 2015 | |
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 15 November 2015
|
|
12 Jan 2016 | AP01 | Appointment of Mr Paul Anthony Nicholas as a director on 15 November 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Michael John Nicholas as a director on 15 November 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Steven Finch as a director on 25 November 2014 | |
10 Aug 2015 | TM01 | Termination of appointment of Spw Directors Limited as a director on 25 November 2014 | |
10 Aug 2015 | TM01 | Termination of appointment of Nita Naresh Chhatralia as a director on 25 November 2014 | |
25 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-25
|