Download leads from Nexok and grow your business. Find out more

The Soul Of The Rose Limited

Documents

Total Documents26
Total Pages88

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off
10 August 2010Final Gazette dissolved via voluntary strike-off
27 April 2010First Gazette notice for voluntary strike-off
27 April 2010First Gazette notice for voluntary strike-off
13 April 2010Application to strike the company off the register
13 April 2010Application to strike the company off the register
15 June 2009Total exemption small company accounts made up to 31 March 2009
15 June 2009Total exemption small company accounts made up to 31 March 2009
23 April 2009Return made up to 18/04/09; full list of members
23 April 2009Return made up to 18/04/09; full list of members
12 May 2008Director appointed rosalind may alexander
12 May 2008Secretary appointed kevin marwood dennahy
12 May 2008Secretary appointed kevin marwood dennahy
12 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
12 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009
12 May 2008Director appointed rosalind may alexander
25 April 2008Company name changed the soul of the rose.com LIMITED\certificate issued on 29/04/08
25 April 2008Company name changed the soul of the rose.com LIMITED\certificate issued on 29/04/08
24 April 2008Registered office changed on 24/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
24 April 2008Appointment Terminated Secretary abergan reed nominees LIMITED
24 April 2008Appointment Terminated Director abergan reed LTD
24 April 2008Registered office changed on 24/04/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
24 April 2008Appointment terminated director abergan reed LTD
24 April 2008Appointment terminated secretary abergan reed nominees LIMITED
18 April 2008Incorporation
18 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing