- Company Overview for THE WEDDING ACADEMY LIMITED (07114352)
- Filing history for THE WEDDING ACADEMY LIMITED (07114352)
- People for THE WEDDING ACADEMY LIMITED (07114352)
- More for THE WEDDING ACADEMY LIMITED (07114352)
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) |
---|---|---|---|
22 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | AD01 | Registered office address changed from 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 6 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Kylie Carlson as a director on 30 September 2021 | |
05 Oct 2021 | PSC01 | Notification of Anthony Logan as a person with significant control on 30 September 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Anthony Logan as a director on 30 September 2021 | |
05 Oct 2021 | PSC07 | Cessation of Kylie Carlson as a person with significant control on 30 September 2021 | |
12 Jul 2021 | TM01 | Termination of appointment of Summer Anne Elizabeth Williams as a director on 1 July 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jun 2019 | AD01 | Registered office address changed from 27 Grantham Road Great Horkesley Colchester CO6 4TU England to 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 11 June 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jul 2018 | AP01 | Appointment of Ms Summer Anne Elizabeth Williams as a director on 15 July 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 May 2016 | AD01 | Registered office address changed from 56-58 Westgate North Cave Brough North Humberside HU15 2NJ to 27 Grantham Road Great Horkesley Colchester CO6 4TU on 19 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mrs Kylie Carlson on 31 December 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ to 56-58 Westgate North Cave Brough North Humberside HU15 2NJ on 17 August 2015 |