- Company Overview for WEDDING CENTRES LIMITED (07606484)
- Filing history for WEDDING CENTRES LIMITED (07606484)
- People for WEDDING CENTRES LIMITED (07606484)
- More for WEDDING CENTRES LIMITED (07606484)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AD01 | Registered office address changed from Suite 2 Level 2 Woodbridge Court 1 Edward Road Moseley, Birmingham West Midlands B12 9LP to 90 Broad Street Edgbaston Birmingham B15 1AU on 7 January 2016 | |
21 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
31 Jul 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AD01 | Registered office address changed from 2 West Acre Westfield Road Edgbaston Birmingham West Midlands B15 3XB England on 17 May 2013 | |
17 May 2013 | CH03 | Secretary's details changed for Mr Saleem Arif on 16 May 2013 | |
16 May 2013 | CH01 | Director's details changed for Mr Saleem Arif on 16 May 2013 | |
13 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from C/O Accounting Services 16 Consort Drive Wednesbury West Midlands WS10 8YF United Kingdom on 1 May 2013 | |
01 May 2013 | CH01 | Director's details changed for Mr Saleem Arif on 29 April 2013 | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
05 Mar 2013 | AP03 | Appointment of Mr Saleem Arif as a secretary | |
05 Mar 2013 | TM01 | Termination of appointment of Mergers and Acquisitions Limited as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Mergers and Acquisitions Limited as a secretary | |
30 Jan 2013 | TM01 | Termination of appointment of Model School Limited as a director | |
03 Jul 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
12 Apr 2012 | AP04 | Appointment of Mergers and Acquisitions Limited as a secretary | |
12 Apr 2012 | AP02 | Appointment of Mergers and Acquisitions Limited as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Wedding Cars Plc as a director |