- Company Overview for WEAVE GOT STYLE LIMITED (06738242)
- Filing history for WEAVE GOT STYLE LIMITED (06738242)
- People for WEAVE GOT STYLE LIMITED (06738242)
- Charges for WEAVE GOT STYLE LIMITED (06738242)
- More for WEAVE GOT STYLE LIMITED (06738242)
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
|
|
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
|
|
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
|
|
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 |