ROSE ONE PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Registered office address changed from 34 Carisbrooke Crescent Bishop Auckland Durham DL14 0RW to 25 st. Peters Hill Grantham NG31 6QG on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 16 TENTERS STREET BISHOP AUCKLAND DL14 7AD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 13 SUNNYDALE SHILDON DL42ES UNITED KINGDOM

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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