- Company Overview for WIGHT WEDDING LTD (12071063)
- Filing history for WIGHT WEDDING LTD (12071063)
- People for WIGHT WEDDING LTD (12071063)
- More for WIGHT WEDDING LTD (12071063)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
12 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
09 Nov 2023 | PSC04 | Change of details for Mrs Jacqueline Lesley Eldridge as a person with significant control on 1 November 2023 | |
03 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
27 Feb 2021 | TM01 | Termination of appointment of Paul Neville Stacey as a director on 1 February 2021 | |
27 Feb 2021 | AD01 | Registered office address changed from Random Stones Rectory Road Niton Ventnor PO38 2AU United Kingdom to Unit 5 Wootton Business Park Whiterails Road Wootton Bridge Iow PO33 4RH on 27 February 2021 | |
27 Feb 2021 | PSC07 | Cessation of Paul Neville Stacey as a person with significant control on 1 February 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
26 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-26
|