- Company Overview for ENGLISH ROSE ENTERPRISES LIMITED (09327747)
- Filing history for ENGLISH ROSE ENTERPRISES LIMITED (09327747)
- People for ENGLISH ROSE ENTERPRISES LIMITED (09327747)
- More for ENGLISH ROSE ENTERPRISES LIMITED (09327747)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Deneway House, 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 19 April 2017 | |
15 Feb 2017 | AA | Group of companies' accounts made up to 2 April 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
06 Jan 2015 | AP01 | Appointment of Mr Andrew Stewart Perloff as a director on 5 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Simon Jeffrey Peters as a director on 5 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 5 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Deneway House, 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 6 January 2015 | |
26 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-26
|