- Company Overview for WOMEN'S TRAD FESTIVAL LTD (12503908)
- Filing history for WOMEN'S TRAD FESTIVAL LTD (12503908)
- People for WOMEN'S TRAD FESTIVAL LTD (12503908)
- More for WOMEN'S TRAD FESTIVAL LTD (12503908)
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
Statement of capital on 2020-03-09
|