- Company Overview for WHISTON HALL WEDDINGS LIMITED (12511232)
- Filing history for WHISTON HALL WEDDINGS LIMITED (12511232)
- People for WHISTON HALL WEDDINGS LIMITED (12511232)
- More for WHISTON HALL WEDDINGS LIMITED (12511232)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Mr Paul Mawdesley as a director on 27 January 2025 | |
27 Jan 2025 | PSC01 | Notification of Paul Mawdesley as a person with significant control on 27 January 2025 | |
27 Jan 2025 | PSC07 | Cessation of Simon Davies as a person with significant control on 27 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Simon Davies as a director on 27 January 2025 | |
10 Jan 2025 | AD01 | Registered office address changed from 6 Portland Street Leek ST13 6JZ England to 41 Bath Street Southport Merseyside PR9 0DP on 10 January 2025 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | PSC02 | Notification of Simon Davies as a person with significant control on 18 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Daniel Van Den Enden as a director on 18 June 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Simon Davies as a director on 13 June 2022 | |
14 Jun 2022 | PSC07 | Cessation of Daniel Raymond Van Den Enden as a person with significant control on 13 June 2022 | |
18 May 2022 | PSC01 | Notification of Daniel Van Den Enden as a person with significant control on 17 May 2022 | |
17 May 2022 | AP01 | Appointment of Mr Daniel Van Den Enden as a director on 17 May 2022 | |
17 May 2022 | TM01 | Termination of appointment of Magdalena Zajac as a director on 17 May 2022 | |
17 May 2022 | PSC07 | Cessation of Magdalena Zajac as a person with significant control on 17 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from Whiston Hall Whiston Hall Black Lane Whiston Stoke-on-Trent ST10 2HZ England to 6 Portland Street Leek ST13 6JZ on 17 May 2022 | |
14 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2022 | AA | Micro company accounts made up to 31 December 2020 | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
19 Aug 2021 | PSC01 | Notification of Magdalena Zajac as a person with significant control on 1 August 2021 |