- Company Overview for FAIRFIELD HYPNOTHERAPY LTD (10606385)
- Filing history for FAIRFIELD HYPNOTHERAPY LTD (10606385)
- People for FAIRFIELD HYPNOTHERAPY LTD (10606385)
- More for FAIRFIELD HYPNOTHERAPY LTD (10606385)
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
|
|
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
|
|
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 |