Advanced company searchLink opens in new window

HORMONE HEALTH CLINIC LIMITED

Company number 10426680

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
22 Apr 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 October 2019
06 Nov 2019 AD01 Registered office address changed from 83 Derwent Drive, Priorslee, Telford 83 Derwent Drive Priorslee Telford Shropshire TF2 9QR England to 83 Derwent Drive Priorslee Telford TF2 9QR on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Ms Kerry Sheldon-Jjones on 6 November 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 TM01 Termination of appointment of Valerie Norma Watson as a director on 6 November 2019
06 Nov 2019 PSC07 Cessation of Valerie Norma Watson as a person with significant control on 6 November 2019
18 Oct 2019 AD01 Registered office address changed from 5a Park Street Shifnal TF11 9BA England to 83 Derwent Drive, Priorslee, Telford 83 Derwent Drive Priorslee Telford Shropshire TF2 9QR on 18 October 2019
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
08 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 3
13 Mar 2019 PSC04 Change of details for Mrs Helen Sarah Franklin as a person with significant control on 1 March 2019
08 Mar 2019 PSC01 Notification of Helen Sarah Franklin as a person with significant control on 1 March 2019
08 Mar 2019 AP01 Appointment of Mrs Helen Sarah Franklin as a director on 1 March 2019
14 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
23 Feb 2018 AD01 Registered office address changed from 23 the Grove Hadley Telford TF1 6PT England to 5a Park Street Shifnal TF11 9BA on 23 February 2018
21 Dec 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
13 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-13
  • GBP 2