GEORGE ROSE OFFICE PRODUCTS LIMITED

03961217
UNIT D1 PORTFIELD ROAD PORTSMOUTH ENGLAND PO3 5FN

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Oct 2021 accounts Annual Accounts 8 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 officers Change of particulars for director (Mr Stephen John Clare) 2 Buy now
26 Nov 2020 officers Change of particulars for director (Ms Janet Ann Cotton) 2 Buy now
12 Nov 2020 accounts Annual Accounts 9 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Henry Nicholson) 1 Buy now
04 Jul 2019 officers Appointment of secretary (Ms Janet Ann Cotton) 2 Buy now
04 Jul 2019 officers Termination of appointment of director (Martin Charles Gander) 1 Buy now
04 Jul 2019 officers Appointment of director (Ms Janet Ann Cotton) 2 Buy now
04 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Stephen John Clare) 2 Buy now
04 Jul 2019 officers Termination of appointment of secretary (Jennifer Mason) 1 Buy now
04 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2019 accounts Annual Accounts 8 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 accounts Annual Accounts 8 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 8 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 annual-return Annual Return 6 Buy now
08 Jul 2015 accounts Annual Accounts 7 Buy now
02 Apr 2015 annual-return Annual Return 6 Buy now
11 Jul 2014 accounts Annual Accounts 7 Buy now
02 Apr 2014 annual-return Annual Return 6 Buy now
21 Aug 2013 accounts Annual Accounts 7 Buy now
22 Mar 2013 annual-return Annual Return 6 Buy now
26 Oct 2012 accounts Annual Accounts 6 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
25 Jan 2012 resolution Resolution 1 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
08 Nov 2010 accounts Annual Accounts 6 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Martin Gander) 2 Buy now
24 May 2010 officers Change of particulars for director (Henry Nicholson) 2 Buy now
12 Dec 2009 accounts Annual Accounts 7 Buy now
15 Apr 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
09 Sep 2008 annual-return Return made up to 18/03/08; full list of members 7 Buy now
18 Dec 2007 capital Particulars of contract relating to shares 2 Buy now
18 Dec 2007 capital Ad 31/03/07--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
17 Dec 2007 accounts Annual Accounts 6 Buy now
01 Nov 2007 officers New director appointed 2 Buy now
31 May 2007 annual-return Return made up to 18/03/07; full list of members 6 Buy now
03 Nov 2006 accounts Annual Accounts 7 Buy now
06 Apr 2006 annual-return Return made up to 18/03/06; full list of members 6 Buy now
22 Nov 2005 accounts Annual Accounts 7 Buy now
16 Mar 2005 annual-return Return made up to 18/03/05; full list of members 6 Buy now
04 Jan 2005 annual-return Return made up to 18/03/04; full list of members 6 Buy now
29 Dec 2004 accounts Annual Accounts 6 Buy now
12 Dec 2003 accounts Annual Accounts 7 Buy now
25 Mar 2003 annual-return Return made up to 18/03/03; full list of members 8 Buy now
08 Oct 2002 accounts Annual Accounts 7 Buy now
25 Mar 2002 annual-return Return made up to 18/03/02; full list of members 7 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: cornelius house 178/180 church road hove east sussex BN3 2DJ 1 Buy now
20 Nov 2001 accounts Annual Accounts 10 Buy now
01 May 2001 annual-return Return made up to 30/03/01; full list of members 7 Buy now
29 Aug 2000 officers Director resigned 1 Buy now
29 Aug 2000 officers Secretary resigned 1 Buy now
29 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
29 Aug 2000 officers New secretary appointed 2 Buy now
30 Mar 2000 incorporation Incorporation Company 14 Buy now