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)
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AA Micro company accounts made up to 30 August 2017
18 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
26 Mar 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 August 2017
15 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
08 Mar 2018 PSC04 Change of details for Mrs Paula Chappell as a person with significant control on 8 March 2018
08 Mar 2018 CH01 Director's details changed for Mrs Paula Chappell on 8 March 2018
28 Feb 2018 AD01 Registered office address changed from C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
09 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
27 May 2016 AA01 Previous accounting period shortened from 31 August 2015 to 31 July 2015
06 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 CH01 Director's details changed for Paula Chappell on 1 February 2016
06 May 2016 AD02 Register inspection address has been changed from C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to 11 Kirkgate Silsden Keighley West Yorkshire BD20 0AJ
06 May 2016 AD01 Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 6 May 2016
18 Jun 2015 TM01 Termination of appointment of Rebecca Fay Young as a director on 18 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
05 May 2015 AD01 Registered office address changed from 49 Chapeltown Pudsey Leeds West Yorkshire LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015
17 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
26 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 August 2012