- Company Overview for ROSEAPPLE LIMITED (09770461)
- Filing history for ROSEAPPLE LIMITED (09770461)
- People for ROSEAPPLE LIMITED (09770461)
- Insolvency for ROSEAPPLE LIMITED (09770461)
- More for ROSEAPPLE LIMITED (09770461)
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) |
---|---|---|---|
07 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Mar 2021 | AD01 | Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 9 March 2021 | |
09 Mar 2021 | LIQ01 | Declaration of solvency | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
08 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
01 Feb 2016 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 February 2016 | |
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
29 Jan 2016 | AP01 | Appointment of Ian Andrew Metcalfe as a director on 11 December 2015 | |
29 Jan 2016 | AP01 | Appointment of John Christopher Metcalfe as a director on 11 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 10 September 2015 | |
10 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-10
|