Advanced company searchLink opens in new window

WOMEN'S TRAD FESTIVAL LTD

Company number 12503908

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2024 DS01 Application to strike the company off the register
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
25 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
25 Mar 2024 PSC01 Notification of Gillian Rachel Mcarthur as a person with significant control on 7 March 2024
25 Mar 2024 PSC01 Notification of Charlotte Louise Low as a person with significant control on 7 March 2024
25 Mar 2024 PSC01 Notification of Eleanor Rachel Fuller as a person with significant control on 7 March 2024
25 Mar 2024 PSC04 Change of details for Miss Henrietta Alice Daniel Key as a person with significant control on 7 March 2024
18 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
01 Sep 2023 CH01 Director's details changed for Miss Henrietta Alice Daniel Key on 1 September 2023
01 Sep 2023 PSC04 Change of details for Miss Henrietta Alice Daniel Key as a person with significant control on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from 1 Bank Terrace Main Road Bamford Hope Valley S33 0AY England to 8 Swift Close Bradwell Hope Valley S33 9AE on 1 September 2023
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
10 Jan 2023 AA Micro company accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
28 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Apr 2021 PSC01 Notification of Henrietta Alice Daniel Key as a person with significant control on 12 April 2021
14 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 14 April 2021
22 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
20 Aug 2020 AD01 Registered office address changed from 57 Commonside Sheffield S10 1GF England to 1 Bank Terrace Main Road Bamford Hope Valley S33 0AY on 20 August 2020
20 Aug 2020 CH01 Director's details changed for Miss Henrietta Alice Daniel Key on 3 August 2020
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-09
  • GBP 20