THE VELVET ROSE (BISHOP'S STORTFORD) LIMITED

Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex
StatusDISSOLVED
Company No.08458157
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 2 months
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 25 days

SUMMARY

THE VELVET ROSE (BISHOP'S STORTFORD) LIMITED is an dissolved private limited company with number 08458157. It was incorporated 11 years, 2 months ago, on 22 March 2013 and it was dissolved 4 years, 11 months, 25 days ago, on 28 May 2019. The company address is Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Administrative restoration company

Date: 05 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Mr Aaron Rory Hill

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sydney Megan Hellmers

Change date: 2017-07-21

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-21

Officer name: Miss Sydney Megan Hellmers

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Rory Hill

Change date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Aaron Rory Hill

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sydney Megan Hellmers

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Sydney Megan Hellmers

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Sydney Megan Hellmers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Old address: 2 Florence Walk North Street Bishops Stortford Hertfordshire CM23 2NZ

Change date: 2015-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 29 Dane Street Bishop's Stortford Essex CM23 3BT

New address: 2 Florence Walk North Street Bishops Stortford Hertfordshire CM23 2NZ

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLETRY LIMITED

30 GAY STREET,,BA1 2PA

Number:03146326
Status:ACTIVE
Category:Private Limited Company

BOLDACRE LTD.

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:07435084
Status:LIQUIDATION
Category:Private Limited Company

CAROUSEL COURIERS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC418983
Status:ACTIVE
Category:Limited Liability Partnership

CITIZENS ADVICE ALLERDALE

TOWN HALL,WORKINGTON,CA14 2RS

Number:04646727
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCOFFIELD DESIGN SERVICES LIMITED

MILL HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:07339531
Status:ACTIVE
Category:Private Limited Company

SOLWAYBANK ENERGY LIMITED

BEAUFORT COURT,KINGS LANGLEY,WD4 8LR

Number:09275294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source