Advanced company searchLink opens in new window

SCARLETT, LLEWELLYN AND ROSE LIMITED

Company number 12257707

Filter by category

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
20 Jun 2022 PSC01 Notification of John David Humphries as a person with significant control on 1 March 2022
20 Jun 2022 TM01 Termination of appointment of Emma Humphries as a director on 1 March 2022
03 Mar 2022 AA Accounts for a dormant company made up to 31 October 2020
03 Mar 2022 PSC07 Cessation of Emma Humphries as a person with significant control on 1 March 2022
03 Mar 2022 AP01 Appointment of Mr John Humphries as a director on 1 March 2022
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 AD01 Registered office address changed from 4 Harcourt Gardens Weston Bath BA1 4DL United Kingdom to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 10 December 2021
10 Dec 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Harcourt Gardens Weston Bath BA1 4DL on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Mrs Emma Humphries on 22 October 2021
22 Oct 2021 PSC04 Change of details for Mrs Emma Humphries as a person with significant control on 22 October 2021
30 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-11
  • GBP 10