- Company Overview for WEAVEMAGIC LIMITED (05361938)
- Filing history for WEAVEMAGIC LIMITED (05361938)
- People for WEAVEMAGIC LIMITED (05361938)
- More for WEAVEMAGIC LIMITED (05361938)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2009 | AD01 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 | |
09 Dec 2008 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2008 | 652a | Application for striking-off | |
08 Apr 2008 | 363a | Return made up to 11/02/08; full list of members | |
07 Apr 2008 | 288c | Director's Change of Particulars / garry mccarthy / 05/03/2008 / HouseName/Number was: , now: flat 1; Street was: the london and brighton public house, now: archers lodge; Area was: 139 queens road peckham, now: 1 culloden close; Post Code was: SE15 2ND, now: SE16 3JH | |
17 Apr 2007 | 363a | Return made up to 11/02/07; full list of members | |
13 Dec 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
06 Jun 2006 | 363a | Return made up to 11/02/06; full list of members | |
21 Jul 2005 | 288c | Director's particulars changed | |
25 Jun 2005 | 88(2)R | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 | |
03 Jun 2005 | 288a | New director appointed | |
03 Jun 2005 | 288a | New secretary appointed | |
03 Jun 2005 | 288b | Secretary resigned | |
03 Jun 2005 | 288b | Director resigned | |
22 Apr 2005 | 287 | Registered office changed on 22/04/05 from: 41 chalton street london NW1 1JD | |
11 Feb 2005 | NEWINC | Incorporation |