- Company Overview for WELLS JEWELLERS LIMITED (08649573)
- Filing history for WELLS JEWELLERS LIMITED (08649573)
- People for WELLS JEWELLERS LIMITED (08649573)
- More for WELLS JEWELLERS LIMITED (08649573)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 29 Broad Street Wells Somerset BA5 2DJ to Suite 114 17 Holywell Hill St Albans Herts AL1 1DT on 14 November 2017 | |
14 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
30 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
12 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Jul 2014 | TM01 | Termination of appointment of Thomas Bulgarelli as a director | |
09 Jul 2014 | AP01 | Appointment of Ms Tracey Jane Mayfield as a director | |
07 Jul 2014 | AD01 | Registered office address changed from Suite 177 3 Edgar Buildings Bath BA1 2FJ England on 7 July 2014 | |
23 May 2014 | CERTNM |
Company name changed aravis retail services LIMITED\certificate issued on 23/05/14
|
|
23 May 2014 | CONNOT | Change of name notice | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|