- Company Overview for SOMETHING SPECIAL BRIDAL LTD (09545568)
- Filing history for SOMETHING SPECIAL BRIDAL LTD (09545568)
- People for SOMETHING SPECIAL BRIDAL LTD (09545568)
- More for SOMETHING SPECIAL BRIDAL LTD (09545568)
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
|
|
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
|
|
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
|
|
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
|