- Company Overview for WEDDING SUPERMARKET.NET LIMITED (SC409527)
- Filing history for WEDDING SUPERMARKET.NET LIMITED (SC409527)
- People for WEDDING SUPERMARKET.NET LIMITED (SC409527)
- More for WEDDING SUPERMARKET.NET LIMITED (SC409527)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Carole Ann Mcconnell on 1 January 2013 | |
04 Aug 2014 | AD01 | Registered office address changed from Radleigh House /1 Golf Road Clarkston Glasgow G76 7HU to 49 Rhodders Grove Alva Alva Clackmannanshire FK12 5ER on 4 August 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
05 Dec 2012 | AD01 | Registered office address changed from Gem House West Plean Industrial Estate Plean Stirlingshire FK7 8BJ on 5 December 2012 | |
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
31 Oct 2011 | AP01 | Appointment of Carole Ann Mcconnell as a director | |
31 Oct 2011 | AD01 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 31 October 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
24 Oct 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
17 Oct 2011 | NEWINC | Incorporation |