- Company Overview for ALL ABOUT WEIGHT FRANCHISE LIMITED (08184558)
- Filing history for ALL ABOUT WEIGHT FRANCHISE LIMITED (08184558)
- People for ALL ABOUT WEIGHT FRANCHISE LIMITED (08184558)
- More for ALL ABOUT WEIGHT FRANCHISE LIMITED (08184558)
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
|
|
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
|
|
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
|