- Company Overview for BRIDELUX WORLDWIDE LTD (03895750)
- Filing history for BRIDELUX WORLDWIDE LTD (03895750)
- People for BRIDELUX WORLDWIDE LTD (03895750)
- More for BRIDELUX WORLDWIDE LTD (03895750)
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) |
---|---|---|---|
24 Feb 2016 | TM02 | Termination of appointment of James Lord as a secretary on 19 February 2016 | |
24 Feb 2016 | AP03 | Appointment of Mr Philip Proctor as a secretary on 20 February 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | AD01 | Registered office address changed from Flat 5 17 Warrington Crescent London W9 1ED to 56 Greek Street London W1D 3DU on 11 December 2015 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Apr 2015 | CERTNM |
Company name changed wedaway LIMITED LIMITED\certificate issued on 27/04/15
|
|
20 Mar 2015 | CERTNM |
Company name changed wedaware LTD\certificate issued on 20/03/15
|
|
20 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 4 Aldridge Rd Villas London W11 1BP to Flat 5 17 Warrington Crescent London W9 1ED on 19 September 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Feb 2013 | CERTNM |
Company name changed wedaway LTD\certificate issued on 04/02/13
|
|
31 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
31 Dec 2012 | AD01 | Registered office address changed from 7 Kensington Mall Notting Hill London W8 4EB England on 31 December 2012 | |
29 Dec 2012 | CH01 | Director's details changed for Mr. James Lord on 8 August 2012 | |
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Mar 2011 | CH03 | Secretary's details changed for Mr. James Lord on 18 March 2011 | |
19 Mar 2011 | CH03 | Secretary's details changed for Mr. James Lord on 18 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Lisa Burton as a director | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Dec 2010 | AP01 | Appointment of Ms Lisa Marie Burton as a director | |
22 Dec 2010 | CERTNM |
Company name changed get married LTD\certificate issued on 22/12/10
|