Advanced company searchLink opens in new window

WEIGHT LOSS WORKS LIMITED

Company number 10572373

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2023 600 Appointment of a voluntary liquidator
11 Jan 2023 AD01 Registered office address changed from 3 Sandleford Lane Greenham Thatcham RG19 8XQ England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 January 2023
11 Jan 2023 LIQ02 Statement of affairs
11 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-05
09 Jun 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Mr Robin Tinsley on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Nuala Carroll on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 3 Sandleford Lane Greenham Thatcham RG19 8XQ on 23 April 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Apr 2021 AD01 Registered office address changed from 4 Slade Hill Gardens Woolton Hill Newbury RG20 9SX United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 12 April 2021
30 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
15 Sep 2017 PSC01 Notification of Robin Tinsley as a person with significant control on 13 September 2017
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 200
15 Sep 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
07 Sep 2017 AP01 Appointment of Mr Robin Tinsley as a director on 30 August 2017
19 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-19
  • GBP 100