Advanced company searchLink opens in new window

AVA ROSE HAMILTON BRIDAL GOWNS UK LTD

Company number 07966215

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)
14 May 2024 AD01 Registered office address changed from The Bridgewater Primet Bridge Colne BB8 9NG England to 11 Thornesgate Mews Wakefield WF2 8FJ on 14 May 2024
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
20 Jun 2023 MR01 Registration of charge 079662150002, created on 9 June 2023
31 May 2023 MR01 Registration of charge 079662150001, created on 24 May 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 102
17 Apr 2023 AP01 Appointment of Miss Niamh Annabel Worden as a director on 6 April 2023
17 Apr 2023 AP01 Appointment of Miss Ava Loretta Chappell as a director on 6 April 2023
22 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 31 July 2022
27 Jan 2023 AA01 Previous accounting period shortened from 29 August 2022 to 31 July 2022
06 Jul 2022 AA Micro company accounts made up to 29 August 2021
25 Apr 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
17 May 2021 AA Micro company accounts made up to 30 August 2020
30 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 August 2019
05 Jul 2020 CH01 Director's details changed for Mrs Paula Chappell on 5 July 2020
05 Jul 2020 PSC04 Change of details for Mrs Paula Chappell as a person with significant control on 5 July 2020
05 Jul 2020 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to The Bridgewater Primet Bridge Colne BB8 9NG on 5 July 2020
13 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
07 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
04 Jul 2019 AA Micro company accounts made up to 30 August 2018
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
24 May 2019 CS01 Confirmation statement made on 27 February 2019 with no updates