- Company Overview for WEDNESDAYZ CIC (07337786)
- Filing history for WEDNESDAYZ CIC (07337786)
- People for WEDNESDAYZ CIC (07337786)
- More for WEDNESDAYZ CIC (07337786)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2018 | DS01 | Application to strike the company off the register | |
23 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
14 Mar 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
09 Aug 2016 | CH01 | Director's details changed for Barbara Ann Osborne on 4 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from The Business Centre Cattedown Plymouth Devon PL4 0EG to Court House the Crescent Crapstone Yelverton Devon PL20 7PS on 9 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
07 Jul 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 5 August 2015 no member list | |
19 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
01 May 2015 | AP01 | Appointment of Mrs Wendy Burnman as a director on 1 May 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Claire Louise Paddon as a director on 29 April 2015 | |
18 Sep 2014 | AR01 | Annual return made up to 5 August 2014 no member list | |
07 Sep 2014 | AD01 | Registered office address changed from 70 Alma Road Plymouth PL3 4HD to The Business Centre Cattedown Plymouth Devon PL4 0EG on 7 September 2014 | |
02 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 5 August 2013 no member list | |
10 Sep 2013 | AP01 | Appointment of Barbara Ann Osborne as a director | |
06 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Angela Archer as a director | |
17 Sep 2012 | AR01 | Annual return made up to 5 August 2012 no member list | |
05 Sep 2012 | AD01 | Registered office address changed from 53C City Business Park Somerset Place Plymouth Devon PL3 4BB on 5 September 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from 78 Pasley Street Plymouth Devon PL2 1DS on 16 July 2012 | |
03 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 |