- Company Overview for ROSENBLOOM RETAIL LTD (12140825)
- Filing history for ROSENBLOOM RETAIL LTD (12140825)
- People for ROSENBLOOM RETAIL LTD (12140825)
- More for ROSENBLOOM RETAIL LTD (12140825)
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 May 2022 | AP01 | Appointment of Miss Rachael Snowball as a director on 9 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Farook Tailor as a director on 9 May 2022 | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
02 Sep 2021 | AP01 | Appointment of Mr Farook Tailor as a director on 20 August 2021 | |
02 Sep 2021 | PSC07 | Cessation of Siva Babu Doosari as a person with significant control on 20 August 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Siva Babu Doosari as a director on 20 August 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 40-44 Walker Street Preston PR1 2RQ England to 6 London Street Southport PR9 0UE on 2 September 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
18 May 2021 | AD01 | Registered office address changed from 40-44 Walker Street Walker Street Preston PR1 2RQ England to 40-44 Walker Street Preston PR1 2RQ on 18 May 2021 | |
18 May 2021 | PSC01 | Notification of Siva Babu Doosari as a person with significant control on 21 April 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Siva Babu Doosari as a director on 21 April 2021 | |
21 Apr 2021 | PSC07 | Cessation of Alan Jeffrey Rose as a person with significant control on 21 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 40-44 Walker Street Walker Street Preston PR1 2RQ on 21 April 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Alan Jeffrey Rose as a director on 21 April 2021 | |
24 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2021 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
27 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-06
|