Advanced company searchLink opens in new window

ROZAYA FASHIONS LTD

Company number 05548443

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
31 Aug 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
12 May 2014 AA
10 Mar 2014 SH19 Statement of capital on 10 March 2014
  • GBP 1
10 Mar 2014 SH20 Statement by directors
10 Mar 2014 CAP-SS Solvency statement dated 06/03/14
10 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Mar 2014 MISC Section 519
25 Jan 2014 TM01 Termination of appointment of George Barry Jackson as a director on 24 January 2014
02 Jan 2014 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014
26 Dec 2013 AP01 Appointment of Mr Jack Kaye as a director on 23 December 2013
10 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
04 Jul 2013 AD01 Registered office address changed from The Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom on 1 July 2013
30 May 2013 CERTNM Company name changed westhouse medical LTD\certificate issued on 30/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-30
30 May 2013 TM01 Termination of appointment of Westhouse Medical Services Plc as a director on 30 May 2013
30 May 2013 AA Accounts made up to 31 December 2012
02 Jan 2013 AP02 Appointment of Westhouse Medical Services Plc as a director on 2 January 2013
08 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
18 Aug 2012 AP01 Appointment of Mr George Barry Jackson as a director on 15 August 2012
18 Aug 2012 TM01 Termination of appointment of Michael Donald Westhaver as a director on 15 August 2012
18 Aug 2012 TM01 Termination of appointment of Walter Sebastian Issler as a director on 15 August 2012
12 Jul 2012 AP01 Appointment of Mr Walter Sebastian Issler as a director on 12 July 2012