ROSTREVOR LTD

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JACOB FRIEDMAN

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JACOB FRIEDMAN

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

24/11/1624 November 2016 COMPANY RESTORED ON 24/11/2016

View Document

20/09/1620 September 2016 STRUCK OFF AND DISSOLVED

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 Annual return made up to 17 July 2015 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 July 2014

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

15/09/1415 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/10/1216 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

01/12/111 December 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 46 THEYDON ROAD LONDON E5 9NA

View Document

15/02/1115 February 2011 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/12/1010 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

07/09/097 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 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