- Company Overview for WEEKEND @ LAST LIMITED (06790815)
- Filing history for WEEKEND @ LAST LIMITED (06790815)
- People for WEEKEND @ LAST LIMITED (06790815)
- More for WEEKEND @ LAST LIMITED (06790815)
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
|
|
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
|
|
27 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|