- Company Overview for ROSEFIELD LTD (04794019)
- Filing history for ROSEFIELD LTD (04794019)
- People for ROSEFIELD LTD (04794019)
- Charges for ROSEFIELD LTD (04794019)
- More for ROSEFIELD LTD (04794019)
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) |
---|---|---|---|
10 Aug 2023 | MR04 | Satisfaction of charge 047940190017 in full | |
28 Jul 2023 | MR01 | Registration of charge 047940190018, created on 26 July 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Jul 2022 | AA01 | Previous accounting period shortened from 6 October 2021 to 5 October 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Jul 2019 | AA01 | Previous accounting period shortened from 7 October 2018 to 6 October 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
22 Nov 2018 | CH03 | Secretary's details changed for Asher Halpern on 22 November 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
06 Jul 2018 | AA01 | Previous accounting period shortened from 8 October 2017 to 7 October 2017 | |
22 Jun 2018 | AA01 | Previous accounting period extended from 23 September 2017 to 8 October 2017 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Yisroel Lock on 11 April 2018 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Avigdor Ezrial Brinner on 20 September 2017 | |
29 Aug 2017 | MR01 | Registration of charge 047940190017, created on 25 August 2017 |