Advanced company searchLink opens in new window

SOMETHING SPECIAL BRIDAL LTD

Company number 09545568

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 AD01 Registered office address changed from 32 High Street, Old Whittington High Street Old Whittington Chesterfield Derbyshire S41 9JT England to 137 Wingfield Road New Tupton Chesterfield Derbyshire S42 6XZ on 21 October 2019
16 Apr 2019 TM01 Termination of appointment of Andrew Stoddard as a director on 4 April 2019
16 Apr 2019 TM01 Termination of appointment of Gary William Daly as a director on 4 April 2019
21 Mar 2019 CH01 Director's details changed for Mrs Tonya Stickley on 14 March 2019
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
31 May 2017 CH01 Director's details changed for Mrs Tonya Stickley on 30 May 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
06 Feb 2017 AA Micro company accounts made up to 30 April 2016
17 Dec 2016 CH01 Director's details changed for Mr Andrew Stoddard on 16 December 2016
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 10
15 Sep 2016 AP01 Appointment of Mr Gary William Daly as a director on 14 September 2016
15 Sep 2016 AP01 Appointment of Mr Andrew Stoddard as a director on 14 September 2016
14 Sep 2016 TM01 Termination of appointment of Marcus Llewellyn as a director on 10 September 2016
18 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
23 Dec 2015 CH01 Director's details changed for Tonya Martin on 2 July 2015
23 Dec 2015 AD01 Registered office address changed from 7 Horse Chestnut Close Chesterfield S40 2FL to 32 High Street, Old Whittington High Street Old Whittington Chesterfield Derbyshire S41 9JT on 23 December 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
24 Apr 2015 AP01 Appointment of Mr Marcus Llewellyn as a director on 24 April 2015
16 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-16
  • GBP 2