ROSEFAIR LTD

06523555
FORDGATE HOUSE 1 ALLSOP PLACE LONDON NW1 5LF

Documents

Documents
Date Category Description Pages
28 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 3 Buy now
24 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
07 Sep 2015 accounts Annual Accounts 5 Buy now
20 Jul 2015 officers Change of particulars for secretary (Simon Jacobs) 1 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 6 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
04 Mar 2014 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
23 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
03 Jan 2010 accounts Annual Accounts 6 Buy now
17 Jul 2009 annual-return Return made up to 04/03/09; full list of members 3 Buy now
25 Nov 2008 officers Secretary's change of particulars / simon jacobs / 18/11/2008 1 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 May 2008 officers Appointment terminated director m & k nominee directors LTD 1 Buy now
07 May 2008 officers Appointment terminated secretary m & k nominee secretaries LTD 1 Buy now
22 Apr 2008 officers Secretary appointed simon jacobs 2 Buy now
22 Apr 2008 officers Director appointed michael wechsler 4 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from 43 wellington avenue london N15 6AX uk 1 Buy now
04 Mar 2008 incorporation Incorporation Company 10 Buy now