Advanced company searchLink opens in new window

ROSE DIAMOND D LEICESTER 2005 LTD

Company number 05374151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2013 AP01 Appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director
14 Mar 2013 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 14 March 2013
14 Mar 2013 AP01 Appointment of Mr Derek Scott White as a director
14 Mar 2013 AP01 Appointment of Sultan Ali Ahmed Hamad Aldhaheri as a director
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Aug 2012 AA Full accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
13 Jul 2011 AD01 Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 13 July 2011
30 Jun 2011 TM01 Termination of appointment of Eirik Robson as a director
30 Jun 2011 AP01 Appointment of Stephen Graham Bodger as a director
18 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
12 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AA Full accounts made up to 31 December 2009
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
04 Feb 2010 AA Full accounts made up to 31 December 2008
04 Feb 2010 AA Full accounts made up to 31 December 2007
04 Feb 2010 AA Full accounts made up to 31 December 2006
06 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2009 363a Return made up to 23/02/09; full list of members
05 Mar 2009 288b Appointment terminated secretary rachel cohen
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2008 363a Return made up to 23/02/08; full list of members
20 Mar 2008 287 Registered office changed on 20/03/2008 from harold everett wreford 32 wigmore street london W1U 2RP