Total Documents | 53 |
---|
Total Pages | 200 |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off |
12 April 2016 | First Gazette notice for voluntary strike-off |
12 April 2016 | First Gazette notice for voluntary strike-off |
5 April 2016 | Application to strike the company off the register |
5 April 2016 | Application to strike the company off the register |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
10 April 2015 | Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ |
10 April 2015 | Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 July 2013 | Director's details changed for Mr Stuart Rose on 1 July 2013 |
4 July 2013 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 4 July 2013 |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
4 July 2013 | Director's details changed for Mr Stuart Rose on 1 July 2013 |
4 July 2013 | Director's details changed for Mr Stuart Rose on 1 July 2013 |
4 July 2013 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 4 July 2013 |
4 July 2013 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 4 July 2013 |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 |
4 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders |
7 January 2013 | Company name changed stuart rose property consultants LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed stuart rose property consultants LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Registered office address changed from Flat 1 Wilsford Green 10 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG England on 7 January 2013 |
7 January 2013 | Registered office address changed from Flat 1 Wilsford Green 10 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG England on 7 January 2013 |
7 January 2013 | Registered office address changed from Flat 1 Wilsford Green 10 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG England on 7 January 2013 |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders |
10 May 2011 | Registered office address changed from Flat 1 Wilsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG United Kingdom on 10 May 2011 |
10 May 2011 | Registered office address changed from Flat 1 Wilsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG United Kingdom on 10 May 2011 |
10 May 2011 | Director's details changed for Mr Stuart Rose on 10 May 2011 |
10 May 2011 | Director's details changed for Mr Stuart Rose on 10 May 2011 |
30 March 2011 | Registered office address changed from Flat 1 Wiltsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG on 30 March 2011 |
30 March 2011 | Registered office address changed from Flat 1 Wiltsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG on 30 March 2011 |
21 March 2011 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 21 March 2011 |
21 March 2011 | Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 21 March 2011 |
21 March 2011 | Appointment of Mr Stuart Rose as a director |
21 March 2011 | Appointment of Mr Stuart Rose as a director |
18 March 2011 | Termination of appointment of Michael Atkinson as a director |
18 March 2011 | Termination of appointment of Wright & Co Partnership Limited as a secretary |
18 March 2011 | Termination of appointment of Wright & Co Partnership Limited as a secretary |
18 March 2011 | Termination of appointment of Michael Atkinson as a director |
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|