GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jun 2016
filed on: 29th, September 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 75, the Square the Square Waddington Clitheroe Lancashire BB7 3HZ England on Tue, 3rd May 2016 to C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 12th Apr 2016: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 18th Feb 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sweet dream weddings LIMITEDcertificate issued on 12/03/16
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 18th Feb 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Chatburn Road Clitheroe Lancashire BB7 2AW United Kingdom on Fri, 19th Feb 2016 to 75, the Square the Square Waddington Clitheroe Lancashire BB7 3HZ
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|