- Company Overview for CIRCA VINTAGE BRIDES LIMITED (05882958)
- Filing history for CIRCA VINTAGE BRIDES LIMITED (05882958)
- People for CIRCA VINTAGE BRIDES LIMITED (05882958)
- More for CIRCA VINTAGE BRIDES LIMITED (05882958)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
05 Sep 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Dec 2015 | AD01 | Registered office address changed from Unit 3C, Hampton Works 117-119 Sheen Lane London SW14 8AE to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 28 December 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
29 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 January 2015 | |
26 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
|
|
30 Jun 2014 | CH01 | Director's details changed for Mrs Astral Dewick on 27 June 2014 | |
30 Jun 2014 | CH03 | Secretary's details changed for William Dewick on 27 June 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Apr 2014 | AD01 | Registered office address changed from 53 Sheen Lane London SW14 8AB on 1 April 2014 | |
30 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Nov 2011 | CH01 | Director's details changed for Mrs Astral Sundholm Hayes on 15 November 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Mrs Astral Sundholm Hayes on 20 July 2011 | |
21 Jul 2011 | CH03 | Secretary's details changed for William Dewick on 20 July 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Astral Sundholm Hayes on 20 July 2010 |