- Company Overview for ROSEWOOD (ALBERT RD) LIMITED (11054001)
- Filing history for ROSEWOOD (ALBERT RD) LIMITED (11054001)
- People for ROSEWOOD (ALBERT RD) LIMITED (11054001)
- Charges for ROSEWOOD (ALBERT RD) LIMITED (11054001)
- More for ROSEWOOD (ALBERT RD) LIMITED (11054001)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2020 | PSC04 | Change of details for Mr Geoffrey Peter Underhill as a person with significant control on 17 February 2020 | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
09 May 2019 | SH20 | Statement by Directors | |
09 May 2019 | SH19 |
Statement of capital on 9 May 2019
|
|
09 May 2019 | CAP-SS | Solvency Statement dated 24/04/19 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | MR04 | Satisfaction of charge 110540010001 in full | |
20 Mar 2019 | MR04 | Satisfaction of charge 110540010002 in full | |
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
19 Mar 2019 | PSC02 | Notification of Tp Reit Propco 3 Limited as a person with significant control on 8 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Geoffrey Peter Underhill as a director on 8 March 2019 | |
19 Mar 2019 | TM01 | Termination of appointment of Eve Christine Underhill as a director on 8 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 8 March 2019 | |
19 Mar 2019 | PSC07 | Cessation of Eve Christine Underhill as a person with significant control on 8 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mr Ralph Weichelt as a director on 8 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from PO Box C/O Abacus Reedham House 31-33 King Street West Manchester M3 2PN United Kingdom to 1 King William Street London EC4N 7AF on 19 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
20 Nov 2018 | PSC07 | Cessation of Sean Menary Finlay as a person with significant control on 9 November 2018 | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
16 Nov 2018 | PSC01 | Notification of Sean Menary Finlay as a person with significant control on 9 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates |