- Company Overview for ENGLISH ROSE SKINCARE LIMITED (09707966)
- Filing history for ENGLISH ROSE SKINCARE LIMITED (09707966)
- People for ENGLISH ROSE SKINCARE LIMITED (09707966)
- More for ENGLISH ROSE SKINCARE LIMITED (09707966)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2017 | DS01 | Application to strike the company off the register | |
30 May 2017 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 May 2017 | AD01 | Registered office address changed from Atticus House, 2 the Windmills Turk Street Alton Hampshire GU34 1EF to 26 Cheviot Close Basingstoke Hampshire RG22 5AE on 3 May 2017 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
25 Aug 2015 | AP03 | Appointment of Sean Patrick Goodman as a secretary on 29 July 2015 | |
21 Aug 2015 | AP01 | Appointment of Joanne Helen Goodman as a director on 29 July 2015 | |
21 Aug 2015 | AP01 | Appointment of Sean Patrick Goodman as a director on 29 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 29 July 2015 | |
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|