- Company Overview for DR JULIA FLASH (05667428)
- Filing history for DR JULIA FLASH (05667428)
- People for DR JULIA FLASH (05667428)
- More for DR JULIA FLASH (05667428)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Dr Julia Flash on 14 October 2022 | |
14 Oct 2022 | CH01 | Director's details changed for Dr Julia Flash on 14 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Dr Julia Flash as a person with significant control on 10 October 2022 | |
11 Oct 2022 | CH01 | Director's details changed for Dr Julia Flash on 10 October 2022 | |
24 Jun 2022 | PSC04 | Change of details for Dr Julia Flash as a person with significant control on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Dr Julia Flash on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from The Outspan 5a Watford Road Croxley Green Herts WD3 3DL to 103 Thornhill Road Steeton Keighley West Yorkshire BD206RD on 23 June 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
29 Sep 2019 | TM02 | Termination of appointment of Philip Flash as a secretary on 26 September 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
14 Jun 2018 | PSC04 | Change of details for Dr Julia Flash as a person with significant control on 14 June 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
01 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
12 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
02 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
|
|
09 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders |