ROSE ISSA PROJECTS LTD
Company Documents
Date | Description |
---|---|
28/07/2028 July 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/07/2016 July 2020 | APPLICATION FOR STRIKING-OFF |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
19/06/2019 June 2020 | 30/04/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | PREVSHO FROM 30/06/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSE ISSA |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 82 GREAT PORTLAND STREET LONDON W1W 7NW |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/05/1317 May 2013 | DIRECTOR APPOINTED MS ROSE ISSA |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSE ISSA / 25/06/2010 |
17/05/1317 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ROSE ISSA |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/12/1224 December 2012 | APPOINTMENT TERMINATED, DIRECTOR OMAR MAZHAR |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 269 KENSINGTON HIGH STREET LONDON W8 6NA UNITED KINGDOM |
04/10/124 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/07/124 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
25/06/1025 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company