- Company Overview for ROSE OF SHAM LTD (08519576)
- Filing history for ROSE OF SHAM LTD (08519576)
- People for ROSE OF SHAM LTD (08519576)
- Charges for ROSE OF SHAM LTD (08519576)
- More for ROSE OF SHAM LTD (08519576)
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) |
---|---|---|---|
27 Apr 2015 | TM01 | Termination of appointment of Khaled Kassar as a director on 23 March 2015 | |
12 Dec 2014 | AP01 | Appointment of Mr Mohammed Moutaz Aladas as a director on 8 May 2013 | |
12 Dec 2014 | TM01 | Termination of appointment of Mhd Moutaz Aladas as a director on 8 May 2013 | |
11 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of a director | |
02 Jun 2014 | TM01 | Termination of appointment of a director | |
02 Jun 2014 | TM01 | Termination of appointment of Ali Bouchemal as a director | |
14 Feb 2014 | MR01 | Registration of charge 085195760001 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Ekram Benhadi on 14 January 2014 | |
16 Jan 2014 | AP01 | Appointment of Mr Ali Bouchemal as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Ekram Benhadi as a director | |
16 Jan 2014 | AP01 | Appointment of Mrs Lama Alhabach as a director | |
26 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
25 Nov 2013 | TM01 | Termination of appointment of Mohamad Al Hares as a director | |
15 May 2013 | AD01 | Registered office address changed from Forest House 58 Wood Lane London W12 7RZ United Kingdom on 15 May 2013 | |
08 May 2013 | NEWINC | Incorporation |