Advanced company searchLink opens in new window

THE WEDDING STUDIO LTD

Company number SC448377

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Oct 2016 AD01 Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016
04 Jul 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
26 Mar 2016 CH04 Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016
06 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
05 Jan 2016 TM02 Termination of appointment of Count Accountancy Limited as a secretary on 4 December 2015
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2015 TM01 Termination of appointment of Scott White as a director on 4 December 2015
08 Dec 2015 AP01 Appointment of Mrs Maureen Menzies as a director on 4 December 2015
08 Dec 2015 AP04 Appointment of Nicolson Nominees Ltd as a secretary on 4 December 2015
08 Dec 2015 CERTNM Company name changed sms energy LTD\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
30 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
12 Jun 2013 AP01 Appointment of Mr Scott White as a director
12 Jun 2013 TM01 Termination of appointment of Shawna Glackin as a director
24 Apr 2013 NEWINC Incorporation