- Company Overview for ADVANCED ALLERGY TECHNOLOGIES LIMITED (02771476)
- Filing history for ADVANCED ALLERGY TECHNOLOGIES LIMITED (02771476)
- People for ADVANCED ALLERGY TECHNOLOGIES LIMITED (02771476)
- Charges for ADVANCED ALLERGY TECHNOLOGIES LIMITED (02771476)
- More for ADVANCED ALLERGY TECHNOLOGIES LIMITED (02771476)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | TM01 | Termination of appointment of William Edward Firth as a director on 1 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
02 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
04 Feb 2020 | PSC04 | Change of details for Mr William Richard Firth as a person with significant control on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr William Edward Firth on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr William Richard Firth on 4 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 39 Shay Lane Hale Barns Altrincham WA15 8PA England to 123 Wellington Road South Stockport Cheshire SK1 3th on 4 February 2020 | |
28 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
01 Feb 2019 | AP01 | Appointment of Mr William Edward Firth as a director on 1 December 2018 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28 November 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|