- Company Overview for THE VELVET ROSE (BISHOP'S STORTFORD) LIMITED (08458157)
- Filing history for THE VELVET ROSE (BISHOP'S STORTFORD) LIMITED (08458157)
- People for THE VELVET ROSE (BISHOP'S STORTFORD) LIMITED (08458157)
- More for THE VELVET ROSE (BISHOP'S STORTFORD) LIMITED (08458157)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
05 Dec 2018 | RT01 | Administrative restoration application | |
28 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Aaron Rory Hill on 21 July 2017 | |
14 Aug 2017 | PSC04 | Change of details for Miss Sydney Megan Hellmers as a person with significant control on 21 July 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Miss Sydney Megan Hellmers on 21 July 2017 | |
14 Aug 2017 | PSC04 | Change of details for Mr Aaron Rory Hill as a person with significant control on 21 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Aaron Rory Hill on 5 October 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Sydney Megan Hellmers on 5 October 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Sydney Megan Hellmers on 1 July 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Sydney Megan Hellmers on 1 July 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from 2 Florence Walk North Street Bishops Stortford Hertfordshire CM23 2NZ to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 27 August 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
11 Jun 2015 | AD01 | Registered office address changed from 29 Dane Street Bishop's Stortford Essex CM23 3BT to 2 Florence Walk North Street Bishops Stortford Hertfordshire CM23 2NZ on 11 June 2015 | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
22 Mar 2013 | NEWINC |
Incorporation
|