THE WEDDING ACADEMY LIMITED

Unit 11 Fisher Street Galleries Unit 11 Fisher Street Galleries, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.07114352
CategoryPrivate Limited Company
Incorporated31 Dec 2009
Age14 years, 5 months, 5 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C V S HEALTH LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:05729626
Status:ACTIVE
Category:Private Limited Company

FROLIC LTD

9A BARTHOLOMEWS,BRIGHTON,BN1 1HG

Number:11765592
Status:ACTIVE
Category:Private Limited Company

HIGHER COSMETICS LIMITED

3A SHARPLESHALL STREET,LONDON,NW1 8YL

Number:10680585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HJB WEALTH MANAGEMENT LIMITED

45/49 GREEK STREET,STOCKPORT,SK3 8AX

Number:10470225
Status:ACTIVE
Category:Private Limited Company

MOUNT STREET CAPITAL LTD

45 BALCOMBE STREET,LONDON,NW1 6HH

Number:11824967
Status:ACTIVE
Category:Private Limited Company

S AND C ENTERPRISES LIMITED

1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:09600753
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