Advanced company searchLink opens in new window

DR JULIA FLASH

Company number 05667428

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2023 DS01 Application to strike the company off the register
01 Nov 2022 AA Micro company accounts made up to 31 March 2022
31 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
14 Oct 2022 CH01 Director's details changed for Dr Julia Flash on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Dr Julia Flash on 14 October 2022
11 Oct 2022 PSC04 Change of details for Dr Julia Flash as a person with significant control on 10 October 2022
11 Oct 2022 CH01 Director's details changed for Dr Julia Flash on 10 October 2022
24 Jun 2022 PSC04 Change of details for Dr Julia Flash as a person with significant control on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Dr Julia Flash on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from The Outspan 5a Watford Road Croxley Green Herts WD3 3DL to 103 Thornhill Road Steeton Keighley West Yorkshire BD206RD on 23 June 2022
27 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 January 2021
08 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with updates
29 Sep 2019 TM02 Termination of appointment of Philip Flash as a secretary on 26 September 2019
22 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
14 Jun 2018 PSC04 Change of details for Dr Julia Flash as a person with significant control on 14 June 2018
12 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
01 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
01 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
12 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
02 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
09 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders