- Company Overview for KELLY ROSE LIMITED (13395402)
- Filing history for KELLY ROSE LIMITED (13395402)
- People for KELLY ROSE LIMITED (13395402)
- More for KELLY ROSE LIMITED (13395402)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
21 Jan 2022 | AP01 | Appointment of Mr Attila Domotor as a director on 8 November 2021 | |
21 Jan 2022 | PSC01 | Notification of Attila Domotor as a person with significant control on 11 November 2021 | |
21 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 73 Broughton Road Thornton Heath CR7 6AJ on 21 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022 | |
11 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2021 | |
13 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-13
|