ROSETREE FINANCE LIMITED

04614428
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
01 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
12 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
03 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
10 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jan 2021 resolution Resolution 1 Buy now
12 Jan 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
16 Dec 2020 accounts Annual Accounts 6 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 accounts Annual Accounts 6 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Termination of appointment of director (Sam Harry Lewis Howard) 1 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2017 accounts Annual Accounts 4 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jun 2016 officers Termination of appointment of director (James Philip Bloom) 1 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
21 Dec 2015 officers Change of particulars for director (Mr Sam Harry Lewis Howard) 2 Buy now
25 Nov 2015 accounts Annual Accounts 4 Buy now
29 May 2015 officers Appointment of director (Mr Sam Harry Lewis Howard) 2 Buy now
29 May 2015 officers Appointment of director (Mr Lee Robert Mesnick) 2 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
03 Nov 2014 accounts Annual Accounts 3 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
23 Aug 2012 accounts Annual Accounts 4 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
11 Nov 2011 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 5 Buy now
06 Oct 2010 officers Appointment of director (Mr James Philip Bloom) 2 Buy now
01 Oct 2010 accounts Annual Accounts 4 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Change of particulars for corporate secretary (S & R Management Limited) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Richard Alan Ross) 2 Buy now
02 Dec 2009 officers Termination of appointment of director (Lee Portnoi) 1 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
18 Dec 2008 annual-return Return made up to 11/12/08; full list of members 6 Buy now
18 Dec 2008 officers Director's change of particulars / lee portnoi / 11/12/2008 1 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
18 Dec 2007 annual-return Return made up to 11/12/07; full list of members 4 Buy now
19 Dec 2006 annual-return Return made up to 11/12/06; full list of members 4 Buy now
07 Sep 2006 accounts Annual Accounts 6 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
20 Dec 2005 annual-return Return made up to 11/12/05; full list of members 4 Buy now
24 Dec 2004 annual-return Return made up to 11/12/04; full list of members 8 Buy now
13 Oct 2004 accounts Annual Accounts 5 Buy now
10 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2003 annual-return Return made up to 11/12/03; full list of members 7 Buy now
23 Dec 2003 capital Ad 07/01/03--------- £ si 2349999@1=2349999 £ ic 1/2350000 3 Buy now
07 Nov 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
02 Mar 2003 officers New director appointed 2 Buy now
22 Jan 2003 address Registered office changed on 22/01/03 from: 51 queen anne street london W1G 9HS 1 Buy now
06 Jan 2003 officers New director appointed 3 Buy now
06 Jan 2003 officers New secretary appointed 2 Buy now
06 Jan 2003 officers Secretary resigned 1 Buy now
06 Jan 2003 officers Director resigned 1 Buy now
11 Dec 2002 incorporation Incorporation Company 16 Buy now