Advanced company searchLink opens in new window

1ST IMPRESSIONS BRIDAL LIMITED

Company number 06177652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
06 Sep 2014 AA Total exemption small company accounts made up to 26 June 2013
12 Jun 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
12 Jun 2014 AD01 Registered office address changed from 39 High Street Newport Pagnell Milton Keynes Bucks MK16 8AR on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from 106 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8EH England on 12 June 2014
12 Jun 2014 AA01 Previous accounting period shortened from 28 June 2013 to 26 June 2013
20 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 28 June 2013
27 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
26 Aug 2013 AD01 Registered office address changed from 39 High Street Newport Pagnell Buckinghamshire MK16 8AQ United Kingdom on 26 August 2013
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Amanda Goymer on 1 January 2012
20 Jun 2012 CH03 Secretary's details changed for Mrs Mary Bequet on 1 January 2012
20 Jun 2012 AD01 Registered office address changed from 32a High Street Newport Pagnell Buckinghamshire MK16 8AQ United Kingdom on 20 June 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
29 Jun 2011 AR01 Annual return made up to 21 March 2010 with full list of shareholders