Advanced company searchLink opens in new window

ALLERGY ADVICE LIMITED

Company number 09345036

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 PSC01 Notification of James Mitson as a person with significant control on 3 August 2020
03 Aug 2020 AP01 Appointment of Mr James Mitson as a director on 3 August 2020
03 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 162-168 High Street Rayleigh SS6 7BS on 3 August 2020
01 Aug 2020 TM01 Termination of appointment of Marc Feldman as a director on 1 August 2020
20 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
08 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-08
  • GBP 1