Advanced company searchLink opens in new window

WEAVE GOT STYLE LIMITED

Company number 06738242

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2018 DS01 Application to strike the company off the register
22 Mar 2018 MR04 Satisfaction of charge 1 in full
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2017 CS01 Confirmation statement made on 31 October 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AP01 Appointment of Ms Merita Alzira Do Rosario Singh as a director on 22 January 2013
04 Jan 2017 TM01 Termination of appointment of Bee London as a director on 22 January 2013
19 Feb 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 TM02 Termination of appointment of Arooj Shah as a secretary
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2013 CH01 Director's details changed for Bushra Shah on 1 April 2013
13 Dec 2013 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 13 December 2013
13 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Bushra Shah on 31 March 2012
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1