GEORGE & ROSE LTD

298 Old Birmingham Road 298 Old Birmingham Road, Birmingham, B45 8ES, England
StatusDISSOLVED
Company No.10413016
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 10 months, 2 days

SUMMARY

GEORGE & ROSE LTD is an dissolved private limited company with number 10413016. It was incorporated 7 years, 8 months, 13 days ago, on 06 October 2016 and it was dissolved 2 years, 10 months, 2 days ago, on 17 August 2021. The company address is 298 Old Birmingham Road 298 Old Birmingham Road, Birmingham, B45 8ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 05 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Christine Hubbard

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr David John Hubbard

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tony Martin

Cessation date: 2019-09-01

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mrs Christine Hubbard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-15

New address: 298 Old Birmingham Road Lickey Birmingham B45 8ES

Old address: The Kingsford, Kingsford Caravan Park Sladd Lane, Hobro Wolverley Kidderminster DY11 5TA England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Martin

Termination date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 05 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-05

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2018

Action Date: 05 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2018

Action Date: 02 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-02

Capital : 129 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Statement of companys objects

Date: 28 Apr 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Apr 2017

Action Date: 15 Feb 2017

Category: Capital

Type: RP04SH01

Date: 2017-02-15

Capital : 119 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2017

Action Date: 15 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-15

Capital : 20,001 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

Old address: The Kingsford Caravan Park Sladd Lane Wolverley Kidderminster DY11 5SG England

New address: The Kingsford, Kingsford Caravan Park Sladd Lane, Hobro Wolverley Kidderminster DY11 5TA

Change date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

New address: The Kingsford Caravan Park Sladd Lane Wolverley Kidderminster DY11 5SG

Old address: 298 Old Birmingham Road Lickey Birmingham B45 8ES United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIZAN ART LTD

MAPLE VIEW HOUSE THE GREEN,YORK,YO61 1PX

Number:11204400
Status:ACTIVE
Category:Private Limited Company

BONDURANT ASSOCIATES LIMITED

63 BEACON WAY,BANSTEAD,SM7 1EA

Number:06895632
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD HOMES DEVELOPMENTS LIMITED

ALLOTTS,DONCASTER,DN4 5NU

Number:10504570
Status:ACTIVE
Category:Private Limited Company

DMX TECHNOLOGIES LTD

51 SEAGOE ROAD,PORTADOWN,BT63 5HW

Number:NI606912
Status:ACTIVE
Category:Private Limited Company

NIC NAC PRE-SCHOOL LIMITED

NIC NAC PRE-SCHOOL LTD.,NUNEATON,CV11 6HJ

Number:08563614
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROMANT LIMITED

8 JOHN WILIAM CLOSE,GRAYS,RM16 6ED

Number:11418927
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