WEDDING CENTRES LIMITED

90 Broad Street 90 Broad Street, Birmingham, B15 1AU, England
StatusDISSOLVED
Company No.07606484
CategoryPrivate Limited Company
Incorporated15 Apr 2011
Age13 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 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 dissolved compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Saleem Arif

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mergers and Acquisitions Limited

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mergers and Acquisitions Limited

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Model School Limited

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mergers and Acquisitions Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mergers and Acquisitions Limited

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wedding Cars Plc

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wedding Cars Plc

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Arif

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Model School Limited

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Arif

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saleem Arif

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wedding Cars Plc

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Wedding Cars Plc

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION PROPERTY INVESTMENTS LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11904517
Status:ACTIVE
Category:Private Limited Company

DB COMMERCIAL SERVICES LTD

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

KNM FREELANCE LIMITED

54, BRADFORD ROAD,WEST YORKSHIRE,LS20 8NH

Number:06376038
Status:ACTIVE
Category:Private Limited Company

MQL INTERNATIONAL LTD

QUEENSWAY HOUSE,HATFIELD,AL10 0LW

Number:11361581
Status:ACTIVE
Category:Private Limited Company

QB HEALTH LIMITED

1 ELMFIELD AVENUE,NEWRY,BT34 3HQ

Number:NI660542
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source