Advanced company searchLink opens in new window

THE WEDDING BUSINESS AGENCY LIMITED

Company number 11380726

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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AA Micro company accounts made up to 31 May 2022
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
29 May 2020 AD01 Registered office address changed from Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds West Yorkshire LS12 4JG to 1a Sand Hill Lane Moortown Leeds LS17 6AG on 29 May 2020
29 May 2020 PSC07 Cessation of Pamela Ruth Dunn as a person with significant control on 29 May 2020
06 May 2020 AD01 Registered office address changed from 81a Town Street Armley Leeds LS12 3HD England to Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds West Yorkshire LS12 4JG on 6 May 2020
20 Apr 2020 TM01 Termination of appointment of Pamela Ruth Dunn as a director on 15 April 2020
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 100
29 May 2018 PSC01 Notification of Joanne Penney as a person with significant control on 29 May 2018
29 May 2018 PSC01 Notification of Pamela Ruth Dunn as a person with significant control on 29 May 2018
29 May 2018 PSC09 Withdrawal of a person with significant control statement on 29 May 2018
29 May 2018 AD01 Registered office address changed from 81a Town Street, Leeds 81a Town Street Leeds LS12 3HD United Kingdom to 81a Town Street Armley Leeds LS12 3HD on 29 May 2018