Advanced company searchLink opens in new window

THYME ON ST MARY'S LTD

Company number 04873199

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 October 2020
26 Aug 2020 AD01 Registered office address changed from 30 st Marys Street Ely Cambridgeshire CB7 4ES to 3a Rosemary House Lanwades Business Park Kentford Newmarket CB8 7PN on 26 August 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
12 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
30 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Nov 2016 CERTNM Company name changed garden gate flowers ely LIMITED\certificate issued on 10/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-10
20 Oct 2016 TM01 Termination of appointment of Gillian Walker as a director on 19 October 2016
29 Sep 2016 AP01 Appointment of Mrs Gillian Walker as a director on 16 September 2016
24 Aug 2016 TM01 Termination of appointment of Gillian Walker as a director on 24 August 2016
22 Aug 2016 AP01 Appointment of Mrs Gillian Walker as a director on 1 August 2016
09 Aug 2016 TM01 Termination of appointment of Gillian Walker as a director on 8 August 2016
06 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
06 Aug 2016 AP03 Appointment of Mrs Skye Mcguinness as a secretary on 1 August 2016
06 Aug 2016 TM02 Termination of appointment of Gillian Walker as a secretary on 1 August 2016