17 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 November 2014 | Application to strike the company off the register | 3 pages |
---|
20 May 2014 | Company name changed rosepub gardens LIMITED\certificate issued on 20/05/14 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2014-05-16
| 3 pages |
---|
19 May 2014 | Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR on 19 May 2014 | 1 page |
---|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02 | 3 pages |
---|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02 | 3 pages |
---|
24 April 2014 | Termination of appointment of Adam Bernard Andrew Samuels as a director on 20 February 2014 | 1 page |
---|
14 April 2014 | Accounts made up to 31 August 2013 | 6 pages |
---|
26 February 2014 | Appointment of Mr David Tasker as a director on 20 February 2014 | 2 pages |
---|
26 February 2014 | Termination of appointment of David Jeffrey Basrawy as a director on 20 February 2014 | 1 page |
---|
17 August 2013 | Director's details changed for Mr David Basrawy on 7 January 2013 | 2 pages |
---|
17 August 2013 | Director's details changed for Mr David Basrawy on 7 January 2013 | 2 pages |
---|
17 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders | 4 pages |
---|
14 August 2012 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|