Advanced company searchLink opens in new window

ALL ABOUT WEIGHT FRANCHISE LIMITED

Company number 08184558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
18 Sep 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
07 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
26 Aug 2015 AP01 Appointment of Mr Nigel Victor Turnbull as a director on 29 May 2015
26 Aug 2015 AP03 Appointment of Mr Nigel Victor Turnbull as a secretary on 29 May 2015
26 Aug 2015 TM01 Termination of appointment of James Matthew Hartley as a director on 29 May 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
28 Oct 2014 AD01 Registered office address changed from Future House Marshfield Bank Crewe CW2 8UY England to 5 Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 28 October 2014
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000