- Company Overview for ROSE PAUL LTD (SC519172)
- Filing history for ROSE PAUL LTD (SC519172)
- People for ROSE PAUL LTD (SC519172)
- More for ROSE PAUL LTD (SC519172)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2023 | DS01 | Application to strike the company off the register | |
11 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Jan 2022 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | PSC07 | Cessation of Rosemary Doherty as a person with significant control on 13 June 2019 | |
13 Jun 2019 | PSC02 | Notification of Drum Development Group Limited as a person with significant control on 13 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Paul Francis Doherty as a person with significant control on 13 June 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from West Glen House West Glen Road Kilmacolm PA13 4PH United Kingdom to 12 Rubislaw Terrace Lane Aberdeen AB10 1XF on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Paul Francis Doherty as a director on 5 April 2019 | |
12 Apr 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
12 Apr 2019 | TM01 | Termination of appointment of Rosemary Doherty as a director on 5 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Stuart Charles Oag as a director on 5 April 2019 | |
12 Apr 2019 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 5 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Graeme Morrison Bone as a director on 5 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
28 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates |