ROSEMARY & THYME HOME INTERIORS LIMITED
Company number 11372036
- Company Overview for ROSEMARY & THYME HOME INTERIORS LIMITED (11372036)
- Filing history for ROSEMARY & THYME HOME INTERIORS LIMITED (11372036)
- People for ROSEMARY & THYME HOME INTERIORS LIMITED (11372036)
- More for ROSEMARY & THYME HOME INTERIORS LIMITED (11372036)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from 15 Blackberry Road Doncaster DN4 5NZ United Kingdom to The Old Chapel Skellow Road Carcroft Doncaster DN6 8HQ on 21 December 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 39 Skellow Road Carcroft Doncaster DN6 8HQ England to 15 Blackberry Road Doncaster DN4 5NZ on 7 July 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from The Old Weslyn Chapel Skellow Road Carcroft Doncaster DN6 8HQ England to 39 Skellow Road Carcroft Doncaster DN6 8HQ on 20 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
15 Jun 2022 | PSC07 | Cessation of Carla Marie Havenhand as a person with significant control on 15 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 15 15 Blackberry Road Doncaster S Yorkshire DN4 5NZ England to The Old Weslyn Chapel Skellow Road Carcroft Doncaster DN6 8HQ on 15 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Carla Marie Havenhand as a director on 15 June 2022 | |
22 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
07 Jun 2021 | AD01 | Registered office address changed from 39a Skellow Road Carcroft Doncaster DN6 8HQ England to 15 15 Blackberry Road Doncaster S Yorkshire DN4 5NZ on 7 June 2021 | |
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
29 Apr 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from Unit 24 Carcroft Enterprise Park Carcroft Doncaster DN6 8DD England to 39a Skellow Road Carcroft Doncaster DN6 8HQ on 18 July 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Unit 9E1 Carcroft Enterprise Park Doncaster DN6 8DD United Kingdom to Unit 24 Carcroft Enterprise Park Carcroft Doncaster DN6 8DD on 19 March 2019 | |
08 Oct 2018 | AD01 | Registered office address changed from PO Box C/O G&Asso Century Business Centre Century Park Manvers Way Rotherham South Yorkshire S63 5DA United Kingdom to Unit 9E1 Carcroft Enterprise Park Doncaster DN6 8DD on 8 October 2018 | |
21 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-21
|