GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, June 2022
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, April 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 26th April 2022: 1.00 GBP
filed on: 26th, April 2022
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, April 2022
|
capital |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, April 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/04/22
filed on: 26th, April 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 26th April 2022: 1.00 GBP
filed on: 26th, April 2022
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 18/04/22
filed on: 26th, April 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, April 2022
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st October 2020 to 30th April 2021
filed on: 10th, May 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
31st October 2020 - the day director's appointment was terminated
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 17th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended full accounts data made up to 31st October 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2016: 14650001.00 GBP
filed on: 3rd, August 2016
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 11th June 2015
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th June 2015 director's details were changed
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2015 with full list of members
filed on: 2nd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd November 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 11th June 2015
filed on: 6th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 6th, August 2015
|
officers |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092691100002 in full
filed on: 24th, July 2015
|
mortgage |
Free Download
(4 pages)
|
TM01 |
11th June 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th June 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th June 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 13th, July 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th July 2015. New Address: Birkbeck College University of London Malet Street London WC1E 7HX. Previous address: Churchill House 120 Bunns Lane London NW7 2AS United Kingdom
filed on: 13th, July 2015
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed english rose estates (cambridge house) LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
|
change of name |
|
MR04 |
Satisfaction of charge 092691100001 in full
filed on: 27th, May 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092691100001, created on 9th January 2015
filed on: 13th, January 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 092691100002, created on 9th January 2015
filed on: 13th, January 2015
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2014
|
incorporation |
Free Download
(23 pages)
|
TM01 |
17th October 2014 - the day director's appointment was terminated
filed on: 17th, October 2014
|
officers |
Free Download
(1 page)
|