- Company Overview for ROSE UK BIDCO LIMITED (11434205)
- Filing history for ROSE UK BIDCO LIMITED (11434205)
- People for ROSE UK BIDCO LIMITED (11434205)
- Registers for ROSE UK BIDCO LIMITED (11434205)
- More for ROSE UK BIDCO LIMITED (11434205)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | CH01 | Director's details changed for Mr Thomas Mark Tolley on 24 September 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Federico Bianchi on 17 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
20 Jul 2018 | PSC01 | Notification of Barry Sternlicht as a person with significant control on 19 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of Rose Uk Holdco Limited as a person with significant control on 19 July 2018 | |
06 Jul 2018 | AD03 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | |
06 Jul 2018 | AD02 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | |
28 Jun 2018 | PSC02 | Notification of Rose Uk Holdco Limited as a person with significant control on 26 June 2018 | |
28 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2018 | |
26 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-26
|