Advanced company searchLink opens in new window

CIRCA VINTAGE BRIDES LIMITED

Company number 05882958

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)
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
  • GBP 80
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
  • GBP 80
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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