Advanced company searchLink opens in new window

DR STEPHANIE SOMMERS LIMITED

Company number 11128654

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
27 Jul 2021 PSC01 Notification of Stephanie Sommers as a person with significant control on 27 July 2021
27 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 27 July 2021
27 Jul 2021 CH01 Director's details changed for Dr Stephanie Sommers on 27 July 2021
19 Feb 2021 AD01 Registered office address changed from The Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS England to 6 Salisbury Close the Garden House 6 Salisbury Close, Saxilby Lincoln LN1 2FS on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from The Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB England to The Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS on 19 February 2021
31 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
14 Sep 2018 CH01 Director's details changed for Dr Stephanie Sommers on 14 September 2018
22 Aug 2018 CH01 Director's details changed for Dr Stephanie Sommers on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from The Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB England to The Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Old Booking Office Station Approach, Saxilby Lincoln Lincolnshire LN1 2HB on 22 August 2018
02 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-02
  • GBP 1