Advanced company searchLink opens in new window

FAIRFIELD HYPNOTHERAPY LTD

Company number 10606385

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2023 DS01 Application to strike the company off the register
21 Jun 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
17 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
07 Mar 2022 TM01 Termination of appointment of Adam Paul Jesney as a director on 6 March 2022
02 Mar 2022 AA Micro company accounts made up to 28 February 2021
17 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
03 Feb 2022 CH01 Director's details changed for Mrs Tracey Ann Jesney on 29 November 2021
03 Feb 2022 CH01 Director's details changed for Mr Adam Paul Jesney on 29 November 2021
01 Dec 2021 TM02 Termination of appointment of Adam Paul Jesney as a secretary on 29 November 2021
01 Dec 2021 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 29 November 2021
01 Dec 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 1 December 2021
19 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
03 Jun 2020 CH01 Director's details changed for Mrs Tracey Ann Jesney on 2 June 2020
03 Jun 2020 CH01 Director's details changed for Mr Adam Paul Jesney on 2 June 2020
09 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
13 Sep 2019 PSC04 Change of details for Mrs Tracey Ann Jesney as a person with significant control on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mr Adam Paul Jesney as a person with significant control on 13 September 2019