ROSIEALFIE LIMITED

Company Documents

DateDescription
08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW

View Document

03/08/183 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/08/183 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/183 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

24/07/1824 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ROSE NEWMAN

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALFRED NEWMAN

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 FIRST GAZETTE

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 PREVSHO FROM 31/12/2015 TO 31/10/2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN NEWMAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 COMPANY NAME CHANGED LONDON ELIZABETH HOTEL LTD CERTIFICATE ISSUED ON 02/09/14

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

23/03/1323 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM PREMIER HOUSE 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/12/0713 December 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 COMPANY NAME CHANGED YORK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/08/02

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 AUDITOR'S RESIGNATION

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: APEX HOUSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EH

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 25 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PH

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: TENNYSON HOUSE 159-163 GREAT PORTLAND STREET LONDON W1N 6NR

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/08/924 August 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/09/9010 September 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/12/8819 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: 185 GT PORTLAND STREET LONDON W1N 5FD

View Document

18/04/8818 April 1988 NC INC ALREADY ADJUSTED

View Document

18/04/8818 April 1988 £ NC 100/100000 01/09

View Document

08/03/888 March 1988 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

03/02/873 February 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 RETURN MADE UP TO 17/10/85; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 RETURN MADE UP TO 07/01/85; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document

22/03/7322 March 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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