- Company Overview for SYMPHONY RETAIL LTD (09048946)
- Filing history for SYMPHONY RETAIL LTD (09048946)
- People for SYMPHONY RETAIL LTD (09048946)
- More for SYMPHONY RETAIL LTD (09048946)
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) |
---|---|---|---|
16 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from C/O Old Boot Sofas the Regal Centre 402 North End Road London SW6 1LU England to 44 New Street Matlock Derbyshire DE4 3FE on 8 September 2023 | |
08 Sep 2023 | CH03 | Secretary's details changed for Mr Timothy Lowry on 7 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Timothy John Lowry on 7 September 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mrs Rebecca Lowry as a person with significant control on 6 November 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Barry Stewart Thomson as a person with significant control on 6 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 402 C/O Old Boot Sofas, the Regal Centre North End Road Fulham London SW6 1LU United Kingdom to C/O Old Boot Sofas the Regal Centre 402 North End Road London SW6 1LU on 6 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from Unit 28 Peak Village Chatsworth Road Rowsley Matlock Derbyshire DE4 2JE England to 402 C/O Old Boot Sofas, the Regal Centre North End Road Fulham London SW6 1LU on 6 November 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
28 May 2019 | CH01 | Director's details changed for Mr Timothy John Lowry on 21 May 2018 | |
28 May 2019 | PSC01 | Notification of Rebecca Lowry as a person with significant control on 11 December 2018 | |
28 May 2019 | PSC07 | Cessation of Timothy John Lowry as a person with significant control on 11 December 2018 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |