- Company Overview for WELCOME ADDITIONS LIMITED (07272282)
- Filing history for WELCOME ADDITIONS LIMITED (07272282)
- People for WELCOME ADDITIONS LIMITED (07272282)
- More for WELCOME ADDITIONS LIMITED (07272282)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2021 | DS01 | Application to strike the company off the register | |
16 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
28 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Omar Sherif Abdelazim Youssef Salama as a director on 20 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 29 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
05 Apr 2018 | PSC04 | Change of details for Mrs Mai Salaheldin Youssef El Guindi as a person with significant control on 5 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 5 Elmar Court Fulham Road London SW6 5SQ England to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 5 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mrs Mai Salaheldin Youssef El Guindi on 5 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU England to 5 Elmar Court Fulham Road London SW6 5SQ on 5 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Omar Sherif Abdelazim Youssef Salama on 5 April 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 29 June 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 29 June 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
17 Jun 2016 | AD01 | Registered office address changed from 29 st. Mary Abbots Terrace London W14 8NU to Flat 29 Abbotts House St. Mary Abbots Terrace London W14 8NU on 17 June 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Omar Sherif Abdelazim Youssef Salama as a director on 28 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|