- Company Overview for DR ALYSSA BURNS-HILL LIMITED (09539188)
- Filing history for DR ALYSSA BURNS-HILL LIMITED (09539188)
- People for DR ALYSSA BURNS-HILL LIMITED (09539188)
- More for DR ALYSSA BURNS-HILL LIMITED (09539188)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
29 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
24 Mar 2020 | PSC04 | Change of details for Dr Alyssa Burns-Hill as a person with significant control on 24 March 2020 | |
24 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
31 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to Wessex House Upper Market Street Eastleigh SO50 9FD on 10 July 2018 | |
10 Jul 2018 | AP03 | Appointment of Elyse Victoria Burns-Hill as a secretary on 10 July 2018 | |
10 Jul 2018 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 10 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Aug 2015 | AA01 | Current accounting period extended from 30 April 2016 to 30 June 2016 | |
18 Aug 2015 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 22 June 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Suite 50 High Street Southampton SO14 2BT United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 18 August 2015 | |
13 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-13
|