ADELE LOUISE BRIDAL LTD
Status | DISSOLVED |
Company No. | 09276924 |
Category | Private Limited Company |
Incorporated | 23 Oct 2014 |
Age | 9 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
ADELE LOUISE BRIDAL LTD is an dissolved private limited company with number 09276924. It was incorporated 9 years, 8 months, 16 days ago, on 23 October 2014 and it was dissolved 1 year, 10 months, 8 days ago, on 31 August 2022. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 07 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-29
Old address: 3 School Street Wolverhampton WV1 4LF
New address: Saxon House Saxon Way Cheltenham GL52 6QX
Documents
Dissolved compulsory strike off suspended
Date: 29 Oct 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Hall
Notification date: 2018-07-12
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adele Louise Edwards
Cessation date: 2018-06-12
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adele Louise Edwards
Termination date: 2018-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092769240001
Charge creation date: 2018-07-04
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danielle Hall
Appointment date: 2018-06-27
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company current shortened
Date: 04 Feb 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Some Companies
74 KINGS ROAD,CARDIFF,CF11 9DD
Number: | 11180698 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 07104200 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 09056534 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTLAND HOUSE,LONDON,SW1E 5RS
Number: | 09147314 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX
Number: | 11711196 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LINTHURST CRESCENT,REDDITCH,B97 6SQ
Number: | 11819246 |
Status: | ACTIVE |
Category: | Private Limited Company |