- Company Overview for HELEN BURGE ASSOCIATES LIMITED (09590531)
- Filing history for HELEN BURGE ASSOCIATES LIMITED (09590531)
- People for HELEN BURGE ASSOCIATES LIMITED (09590531)
- Registers for HELEN BURGE ASSOCIATES LIMITED (09590531)
- More for HELEN BURGE ASSOCIATES LIMITED (09590531)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2022 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | PSC04 | Change of details for Mr Michael Burge as a person with significant control on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Michael Burge on 7 September 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mrs Helen Burge on 7 September 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
05 Nov 2021 | PSC04 | Change of details for Mr Michael Burge as a person with significant control on 4 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Michael Burge on 4 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mrs Helen Burge on 4 November 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Oct 2020 | PSC07 | Cessation of Helen Burge as a person with significant control on 25 September 2020 | |
09 Oct 2020 | PSC01 | Notification of Michael Burge as a person with significant control on 25 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
09 Apr 2019 | CH01 | Director's details changed for Mrs Helen Burge on 21 March 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Michael Burge on 21 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom to Michael House Castle Street Exeter Devon EX4 3LQ on 21 March 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | EH02 | Elect to keep the directors' residential address register information on the public register |