Advanced company searchLink opens in new window

ALIYA ROSE LIMITED

Company number SC305733

Filter by category

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)
13 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
31 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
20 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Jun 2013 AD01 Registered office address changed from 18 Millgate Cupar Fife KY15 5EG on 27 June 2013
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 22 April 2011
  • GBP 3
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
23 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Elizabeth Victoria Anne Wootton on 21 July 2010
22 Jul 2010 CH01 Director's details changed for Kirsty Blair Keay on 21 July 2010
14 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
11 Sep 2009 288b Appointment Terminated Director kerri miller
12 Aug 2009 363a Return made up to 21/07/09; full list of members
15 Aug 2008 363a Return made up to 21/07/08; full list of members
15 Aug 2008 288c Director's Change of Particulars / kirsty keay / 07/06/2008 / HouseName/Number was: , now: 5; Street was: 32 main street, now: bank street; Post Town was: dairsie, now: cupar; Post Code was: KY15 4SS, now: KY15 4JN; Country was: , now: uk
15 Aug 2008 288c Director's Change of Particulars / kerri miller / 01/04/2008 / HouseName/Number was: , now: 16; Street was: 15 beaufort crescent, now: kirkgate; Post Town was: leuchars, now: cupar; Post Code was: KY16 0JY, now: KY15 5AL
20 May 2008 AA Total exemption small company accounts made up to 30 November 2007
09 Apr 2008 225 Accounting reference date extended from 31/07/2007 to 30/11/2007
17 Aug 2007 363a Return made up to 21/07/07; full list of members
16 Aug 2007 190 Location of debenture register