WEDDING CENTRES LIMITED
Status | DISSOLVED |
Company No. | 07606484 |
Category | Private Limited Company |
Incorporated | 15 Apr 2011 |
Age | 13 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 years, 6 months, 2 days |
SUMMARY
WEDDING CENTRES LIMITED is an dissolved private limited company with number 07606484. It was incorporated 13 years, 2 months, 14 days ago, on 15 April 2011 and it was dissolved 7 years, 6 months, 2 days ago, on 27 December 2016. The company address is 90 Broad Street 90 Broad Street, Birmingham, B15 1AU, England.
Company Fillings
Gazette filings brought up to date
Date: 24 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2016
Action Date: 07 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-07
Old address: Suite 2 Level 2 Woodbridge Court 1 Edward Road Moseley, Birmingham West Midlands B12 9LP
New address: 90 Broad Street Edgbaston Birmingham B15 1AU
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 17 May 2013
Action Date: 17 May 2013
Category: Address
Type: AD01
Change date: 2013-05-17
Old address: 2 West Acre Westfield Road Edgbaston Birmingham West Midlands B15 3XB England
Documents
Change person secretary company with change date
Date: 17 May 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-16
Officer name: Mr Saleem Arif
Documents
Change person director company with change date
Date: 16 May 2013
Action Date: 16 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-16
Officer name: Mr Saleem Arif
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Change registered office address company with date old address
Date: 01 May 2013
Action Date: 01 May 2013
Category: Address
Type: AD01
Change date: 2013-05-01
Old address: C/O Accounting Services 16 Consort Drive Wednesbury West Midlands WS10 8YF United Kingdom
Documents
Change person director company with change date
Date: 01 May 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-29
Officer name: Mr Saleem Arif
Documents
Accounts with accounts type dormant
Date: 30 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person secretary company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Saleem Arif
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mergers and Acquisitions Limited
Documents
Termination secretary company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mergers and Acquisitions Limited
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Model School Limited
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Appoint corporate secretary company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mergers and Acquisitions Limited
Documents
Appoint corporate director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mergers and Acquisitions Limited
Documents
Termination director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wedding Cars Plc
Documents
Termination secretary company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wedding Cars Plc
Documents
Appoint person director company with name
Date: 05 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Saleem Arif
Documents
Appoint corporate director company with name
Date: 30 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Model School Limited
Documents
Termination director company with name
Date: 30 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saleem Arif
Documents
Termination secretary company with name
Date: 30 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Saleem Arif
Documents
Appoint corporate secretary company with name
Date: 30 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wedding Cars Plc
Documents
Appoint corporate director company with name
Date: 30 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Wedding Cars Plc
Documents
Change registered office address company with date old address
Date: 30 Oct 2011
Action Date: 30 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-30
Old address: 2 West Acre Westfield Road Edgbaston Birmingham West Midlands B15 3XB United Kingdom
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr Saleem Arif
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-24
Old address: Halifax House 14-15 Frederick Road, Edgbaston Birmingham B151JD England
Documents
Change person secretary company with change date
Date: 24 Aug 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-01
Officer name: Mr Saleem Arif
Documents
Capital allotment shares
Date: 24 Aug 2011
Action Date: 01 May 2011
Category: Capital
Type: SH01
Date: 2011-05-01
Capital : 50,000 GBP
Documents
Some Companies
ACTION PROPERTY INVESTMENTS LIMITED
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11904517 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ANNICK ROAD,IRVINE,KA12 0JF
Number: | SC536679 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT DESIGNER AND GIFTED CRAFTERS LTD
49 NORTH ROAD,BELVEDERE,DA17 6JX
Number: | 11965151 |
Status: | ACTIVE |
Category: | Private Limited Company |
54, BRADFORD ROAD,WEST YORKSHIRE,LS20 8NH
Number: | 06376038 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSWAY HOUSE,HATFIELD,AL10 0LW
Number: | 11361581 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELMFIELD AVENUE,NEWRY,BT34 3HQ
Number: | NI660542 |
Status: | ACTIVE |
Category: | Private Limited Company |