THE WEDDING ACADEMY LIMITED
Status | ACTIVE |
Company No. | 07114352 |
Category | Private Limited Company |
Incorporated | 31 Dec 2009 |
Age | 14 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE WEDDING ACADEMY LIMITED is an active private limited company with number 07114352. It was incorporated 14 years, 5 months, 5 days ago, on 31 December 2009. The company address is Unit 11 Fisher Street Galleries Unit 11 Fisher Street Galleries, Carlisle, CA3 8RH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
Old address: 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England
Change date: 2021-10-06
New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kylie Carlson
Termination date: 2021-09-30
Documents
Notification of a person with significant control
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-30
Psc name: Anthony Logan
Documents
Appoint person director company with name date
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Mr Anthony Logan
Documents
Cessation of a person with significant control
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-30
Psc name: Kylie Carlson
Documents
Termination director company with name termination date
Date: 12 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Summer Anne Elizabeth Williams
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 09 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-11
New address: 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG
Old address: 27 Grantham Road Great Horkesley Colchester CO6 4TU England
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 15 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-15
Officer name: Ms Summer Anne Elizabeth Williams
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Change date: 2016-05-19
Old address: 56-58 Westgate North Cave Brough North Humberside HU15 2NJ
New address: 27 Grantham Road Great Horkesley Colchester CO6 4TU
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kylie Carlson
Change date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
New address: 56-58 Westgate North Cave Brough North Humberside HU15 2NJ
Change date: 2015-08-17
Old address: Hanover House Hanover Street Liverpool L1 3DZ
Documents
Accounts with accounts type dormant
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 04 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 08 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom
Change date: 2011-04-12
Documents
Some Companies
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 05729626 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A BARTHOLOMEWS,BRIGHTON,BN1 1HG
Number: | 11765592 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A SHARPLESHALL STREET,LONDON,NW1 8YL
Number: | 10680585 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
45/49 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 10470225 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BALCOMBE STREET,LONDON,NW1 6HH
Number: | 11824967 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG
Number: | 09600753 |
Status: | ACTIVE |
Category: | Private Limited Company |