About

Registered Number: 04401155
Date of Incorporation: 21/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Established in 2002, Rosie Nieper T-shirts Ltd have registered office in Esher, Surrey, it's status at Companies House is "Dissolved". We do not know the number of employees at Rosie Nieper T-shirts Ltd. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIEPER, Rosemary Ann 21 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
RESOLUTIONS - N/A 03 January 2020
DS01 - Striking off application by a company 31 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
AD01 - Change of registered office address 28 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 07 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 08 February 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 10 April 2003
395 - Particulars of a mortgage or charge 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.