Advanced company searchLink opens in new window

WEEKEND @ LAST LIMITED

Company number 06790815

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 AA Accounts for a small company made up to 31 December 2016
15 Mar 2017 AD01 Registered office address changed from C/O Depaul Uk 291-299 Borough High Street London SE1 1JG England to 34 Decima Street London SE1 4QQ on 15 March 2017
18 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
29 Dec 2016 AD01 Registered office address changed from 6 Clock Court Campbell Way Dinnington Sheffield S25 3QD England to C/O Depaul Uk 291-299 Borough High Street London SE1 1JG on 29 December 2016
29 Dec 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
19 Dec 2016 TM01 Termination of appointment of Louise Rachael Stacey as a director on 3 October 2016
19 Dec 2016 TM01 Termination of appointment of Hilary Jane Massarella as a director on 3 October 2016
19 Dec 2016 TM01 Termination of appointment of Daniela Maria Massarella as a director on 3 October 2016
19 Dec 2016 TM01 Termination of appointment of Paul Eagland Nesbitt as a director on 3 October 2016
19 Dec 2016 TM01 Termination of appointment of Paul Eagland Nesbitt as a director on 3 October 2016
19 Dec 2016 TM01 Termination of appointment of Susan Kerry Kelly as a director on 3 October 2016
19 Dec 2016 TM01 Termination of appointment of Susan Kerry Kelly as a director on 3 October 2016
19 Dec 2016 AP01 Appointment of Ms Suzanne Joyce Mccarthy as a director on 3 October 2016
26 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
08 Mar 2016 CH01 Director's details changed for Ms Daniela Maria Massarella on 31 August 2015
02 Oct 2015 AD01 Registered office address changed from Unit 7 & 8 Great House Waterside Business Park, Rotherham Road Dinnington Sheffield S25 3QA to 6 Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2 October 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 AR01 Annual return made up to 14 January 2015
Statement of capital on 2015-03-19
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/01/2015 as it was not properly delivered.
27 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 19/03/2015.