- Company Overview for WELOVETHEBEACH.COM LIMITED (06417697)
- Filing history for WELOVETHEBEACH.COM LIMITED (06417697)
- People for WELOVETHEBEACH.COM LIMITED (06417697)
- More for WELOVETHEBEACH.COM LIMITED (06417697)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2017 | DS01 | Application to strike the company off the register | |
10 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | AD04 | Register(s) moved to registered office address 5 Earlsdown Winchester Hampshire SO23 0JW | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
13 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
04 Dec 2012 | AD02 | Register inspection address has been changed from C/O Cummins & Co 22 St. Georges Avenue St. George Bristol BS5 8DD England | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
03 Nov 2011 | CH03 | Secretary's details changed for Mrs Felice Claire Hardy on 15 September 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from Hall Place, Upper Woodcott Whitchurch Hants. RG28 7PY on 3 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mrs Felice Claire Hardy on 15 September 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Peter Gerald Hardy on 15 September 2011 | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
02 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Dec 2010 | AD02 | Register inspection address has been changed | |
11 Feb 2010 | CERTNM |
Company name changed woodcott promotions LTD\certificate issued on 11/02/10
|
|
11 Feb 2010 | CONNOT | Change of name notice |