- Company Overview for ALIYA ROSE LIMITED (SC305733)
- Filing history for ALIYA ROSE LIMITED (SC305733)
- People for ALIYA ROSE LIMITED (SC305733)
- Charges for ALIYA ROSE LIMITED (SC305733)
- More for ALIYA ROSE LIMITED (SC305733)
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) |
---|---|---|---|
13 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2013 | DS01 | Application to strike the company off the register | |
31 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
20 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Jun 2013 | AD01 | Registered office address changed from 18 Millgate Cupar Fife KY15 5EG on 27 June 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 22 April 2011
|
|
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Elizabeth Victoria Anne Wootton on 21 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Kirsty Blair Keay on 21 July 2010 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Sep 2009 | 288b | Appointment Terminated Director kerri miller | |
12 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
15 Aug 2008 | 363a | Return made up to 21/07/08; full list of members | |
15 Aug 2008 | 288c | Director's Change of Particulars / kirsty keay / 07/06/2008 / HouseName/Number was: , now: 5; Street was: 32 main street, now: bank street; Post Town was: dairsie, now: cupar; Post Code was: KY15 4SS, now: KY15 4JN; Country was: , now: uk | |
15 Aug 2008 | 288c | Director's Change of Particulars / kerri miller / 01/04/2008 / HouseName/Number was: , now: 16; Street was: 15 beaufort crescent, now: kirkgate; Post Town was: leuchars, now: cupar; Post Code was: KY16 0JY, now: KY15 5AL | |
20 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
09 Apr 2008 | 225 | Accounting reference date extended from 31/07/2007 to 30/11/2007 | |
17 Aug 2007 | 363a | Return made up to 21/07/07; full list of members | |
16 Aug 2007 | 190 | Location of debenture register |