- Company Overview for WHITE CLOSET BRIDAL LIMITED (09633339)
- Filing history for WHITE CLOSET BRIDAL LIMITED (09633339)
- People for WHITE CLOSET BRIDAL LIMITED (09633339)
- More for WHITE CLOSET BRIDAL LIMITED (09633339)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
25 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
16 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | CH01 | Director's details changed for Mrs Zoe May Armitage on 7 January 2020 | |
29 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
26 Apr 2018 | AP01 | Appointment of Mrs Zoey May Armitage as a director on 12 April 2018 | |
20 Apr 2018 | PSC07 | Cessation of Eve Julie Broadhurst as a person with significant control on 12 April 2018 | |
20 Apr 2018 | PSC01 | Notification of Zoey May Armitage as a person with significant control on 12 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Eve Julie Broadhurst as a director on 12 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY to 3B Hamilton Road New Brighton Wallasey CH45 9JE on 18 April 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Aug 2017 | PSC04 | Change of details for Miss Eve Julie Broadhurst as a person with significant control on 6 August 2017 | |
16 Aug 2017 | PSC07 | Cessation of Nicola Graeme as a person with significant control on 6 August 2017 |