Advanced company searchLink opens in new window

THE VELVET ROSE (BISHOP'S STORTFORD) LIMITED

Company number 08458157

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
22 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted