- Company Overview for ROSEMOOR LIMITED (SC400182)
- Filing history for ROSEMOOR LIMITED (SC400182)
- People for ROSEMOOR LIMITED (SC400182)
- More for ROSEMOOR LIMITED (SC400182)
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) |
---|---|---|---|
09 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | AP01 | Appointment of Lee Singh as a director | |
20 Jun 2012 | AP01 | Appointment of Ilyas Din as a director | |
04 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
23 Aug 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU on 23 August 2011 | |
06 Jul 2011 | AP01 | Appointment of Stephen George Mabbott as a director | |
05 Jul 2011 | AD01 | Registered office address changed from 37 Gibson Street Glasgow G3 7TQ on 5 July 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 June 2011 | |
13 Jun 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Jun 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 May 2011 | NEWINC |
Incorporation
Statement of capital on 2011-05-24
|