- Company Overview for HORMONE HEALTH CLINIC LIMITED (10426680)
- Filing history for HORMONE HEALTH CLINIC LIMITED (10426680)
- People for HORMONE HEALTH CLINIC LIMITED (10426680)
- More for HORMONE HEALTH CLINIC LIMITED (10426680)
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
|
|
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
Statement of capital on 2016-10-13
|