Advanced company searchLink opens in new window

ENGLISH ROSE ESTATES (WEST EALING) LIMITED

Company number 09116679

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
09 May 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to 70 Charlotte Street London W1T 4QG on 9 May 2019
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2019 DS01 Application to strike the company off the register
06 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Jan 2018 TM01 Termination of appointment of Ockert Van Den Berg as a director on 25 January 2018
09 Jan 2018 AP01 Appointment of Mr Scott Hadleigh Levy as a director on 2 January 2018
18 Sep 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
05 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 MR01 Registration of charge 091166790002, created on 25 August 2015
21 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
21 Aug 2014 MA Memorandum and Articles of Association
21 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 30/07/2014
07 Aug 2014 MR01 Registration of charge 091166790001, created on 4 August 2014
16 Jul 2014 AP01 Appointment of Mr Ockert Van Den Berg as a director on 4 July 2014
14 Jul 2014 AP01 Appointment of Mr Ben Fugler as a director on 4 July 2014
04 Jul 2014 TM01 Termination of appointment of Graham Cowan as a director
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)