Advanced company searchLink opens in new window

WHITE CLOSET BRIDAL LIMITED

Company number 09633339

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
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