- Company Overview for HYPNOBIRTHING UK LIMITED (07994469)
- Filing history for HYPNOBIRTHING UK LIMITED (07994469)
- People for HYPNOBIRTHING UK LIMITED (07994469)
- More for HYPNOBIRTHING UK LIMITED (07994469)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2020 | PSC01 | Notification of Katharine Mary Graves as a person with significant control on 14 May 2020 | |
18 May 2020 | PSC07 | Cessation of Archie Duncan Mcintyre as a person with significant control on 14 May 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
18 Feb 2019 | AP01 | Appointment of Mrs Katharine Mary Graves as a director on 6 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 22 Park Road Tiverton Devon EX16 6BA England to Lilac Cottage Fosbury Marlborough SN8 3NJ on 18 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Archibald Dincan Ogilvie Mcintyre as a director on 6 February 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of Stephen Paul Nicholson as a secretary on 6 February 2019 | |
21 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
01 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
29 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
31 Dec 2015 | AD01 | Registered office address changed from 12 Diamond Ridge Camberley Surrey GU15 4LD to 22 Park Road Tiverton Devon EX16 6BA on 31 December 2015 | |
06 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
20 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
18 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders |