ENGLISH ROSE ESTATES (HOLDINGS) LIMITED

70 Charlotte Street, London, W1T 4QG
StatusDISSOLVED
Company No.08723588
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 22 days

SUMMARY

ENGLISH ROSE ESTATES (HOLDINGS) LIMITED is an dissolved private limited company with number 08723588. It was incorporated 10 years, 7 months, 20 days ago, on 08 October 2013 and it was dissolved 4 years, 9 months, 22 days ago, on 06 August 2019. The company address is 70 Charlotte Street, London, W1T 4QG.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Myer Fugler

Change date: 2019-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087235880001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ockert Van Den Berg

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Ben Fugler

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Fugler

Change date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Resolution

Date: 19 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manorpress properties (gloucester place) LIMITED\certificate issued on 08/11/13

Documents

View document PDF

Change of name notice

Date: 08 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Levy

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ockert Van Den Berg

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Fugler

Documents

View document PDF

Resolution

Date: 29 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ockert Van Den Berg

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Levy

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Fugler

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087235880001

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ATCHON LTD

56 LAUGHTON CRESCENT,NOTTINGHAM,NG15 6HR

Number:11744552
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR CHANDELIERS LTD

SUITE 1A CHURCHILL HOUSE,WEST HORNDON,CM13 3XD

Number:10380086
Status:ACTIVE
Category:Private Limited Company

MELANIE KENDALL DESIGN LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10727850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MENAI SCIENCE PARK LIMITED

FINANCE OFFICE CAE DERWEN,BANGOR,LL57 2DG

Number:08589427
Status:ACTIVE
Category:Private Limited Company

MOLAHS LIMITED

40 KENSINGTON ROAD,ROMFORD,RM7 9DA

Number:05017444
Status:ACTIVE
Category:Private Limited Company

SHREK CONTRACTING LIMITED

77-91 CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:04976157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source