AVA ROSE HAMILTON BRIDAL GOWNS UK LTD
Company number 07966215
- Company Overview for AVA ROSE HAMILTON BRIDAL GOWNS UK LTD (07966215)
- Filing history for AVA ROSE HAMILTON BRIDAL GOWNS UK LTD (07966215)
- People for AVA ROSE HAMILTON BRIDAL GOWNS UK LTD (07966215)
- Charges for AVA ROSE HAMILTON BRIDAL GOWNS UK LTD (07966215)
- More for AVA ROSE HAMILTON BRIDAL GOWNS UK LTD (07966215)
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
|
|
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
|
|
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 |