THE SECRET DRESS HOUSE BRIDAL LTD.

34 Westway Gardens, Redhill, RH1 2JA
StatusDISSOLVED
Company No.08518033
CategoryPrivate Limited Company
Incorporated07 May 2013
Age11 years, 29 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

THE SECRET DRESS HOUSE BRIDAL LTD. is an dissolved private limited company with number 08518033. It was incorporated 11 years, 29 days ago, on 07 May 2013 and it was dissolved 3 years, 7 months, 16 days ago, on 20 October 2020. The company address is 34 Westway Gardens, Redhill, RH1 2JA.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Stephen Andrew Ian Harvey

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mrs Kelly Harvey

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Old address: Flat 6 Egmont House Egmont Road Sutton Surrey SM2 5JR

Change date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Andew Ian Harvey

Change date: 2013-05-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kelly Welsh

Change date: 2013-06-14

Documents

View document PDF

Incorporation company

Date: 07 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYDROGEN ECO LTD

9 GREEN MEADOWS,CARDIFF,CF31 1LT

Number:10616036
Status:ACTIVE
Category:Private Limited Company

LUNAR SERVICED ACCOMMODATION LLP

12 BLUEBELL DRIVE,SPENNYMOOR,DL16 7YA

Number:OC417125
Status:ACTIVE
Category:Limited Liability Partnership

OPTICAL SUPERSTORE LTD

25 TRINITY ROAD,LONDON,SW17 7SD

Number:11497520
Status:ACTIVE
Category:Private Limited Company

PARKWEST PROJECTS LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:08033205
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE MEDIA VENTURES LIMITED

JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN

Number:06178882
Status:ACTIVE
Category:Private Limited Company

TIM WESTHEAD LTD

55 BEULAH ROAD,LONDON,E17 9LG

Number:07605097
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