- Company Overview for ROSEBERRY TAILORING LTD (SC499231)
- Filing history for ROSEBERRY TAILORING LTD (SC499231)
- People for ROSEBERRY TAILORING LTD (SC499231)
- More for ROSEBERRY TAILORING LTD (SC499231)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2019 | DS01 | Application to strike the company off the register | |
30 May 2019 | TM01 | Termination of appointment of Christopher Mcgowan as a director on 29 May 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AD01 | Registered office address changed from 2 Bankhead Steadings Dalmeny South Queensferry Midlothian EH30 9TF Scotland to 3 Bankhead Steadings Dalmeny South Queensferry EH30 9TF on 6 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Christopher Mcgowan as a director on 30 April 2016 | |
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|