- Company Overview for ROSEN HOLDINGS LIMITED (04417235)
- Filing history for ROSEN HOLDINGS LIMITED (04417235)
- People for ROSEN HOLDINGS LIMITED (04417235)
- Charges for ROSEN HOLDINGS LIMITED (04417235)
- Insolvency for ROSEN HOLDINGS LIMITED (04417235)
- More for ROSEN HOLDINGS LIMITED (04417235)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2015 | AD01 | Registered office address changed from St Annes Wharf 112 Quayside 112 Quayside St Annes Wharf Newcastle upon Tyne NE1 3DX England to 20-22 Wenlock Road London N1 7GU on 4 February 2015 | |
17 Dec 2014 | AD01 | Registered office address changed from 8 Ridgeway Gardens Ilford Essex IG4 5HJ England to 20-22 Wenlock Road London N1 7GU on 17 December 2014 | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2014 | AD01 | Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX England to 20-22 Wenlock Road London N1 7GU on 15 August 2014 | |
08 May 2014 | DS01 | Application to strike the company off the register | |
30 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
27 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
07 May 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-07
|
|
31 Jan 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2013 | |
31 Jan 2013 | 1.4 | Notice of completion of voluntary arrangement | |
06 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Nov 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012 | |
07 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Ciaran Joseph Newman as a director on 8 August 2011 | |
19 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
30 Nov 2011 | AP03 | Appointment of Mr Alan Joseph Haymes as a secretary on 30 November 2011 | |
24 Nov 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Gerard Anthony Hayes on 28 March 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Ciaran Joseph Newman on 28 March 2011 | |
28 Mar 2011 | CH01 | Director's details changed for Gerard Anthony Hayes on 28 March 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of Nicholas Cusick as a director |