- Company Overview for THE WEDDING STUDIO LTD (SC448377)
- Filing history for THE WEDDING STUDIO LTD (SC448377)
- People for THE WEDDING STUDIO LTD (SC448377)
- More for THE WEDDING STUDIO LTD (SC448377)
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
|
|
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
|
|
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
|
|
30 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
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
|
|
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 |