- Company Overview for MARGOT'S WEDDING LTD (06849974)
- Filing history for MARGOT'S WEDDING LTD (06849974)
- People for MARGOT'S WEDDING LTD (06849974)
- Insolvency for MARGOT'S WEDDING LTD (06849974)
- More for MARGOT'S WEDDING LTD (06849974)
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) |
---|---|---|---|
12 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Parkengue Penryn Cornwall TR10 9EP on 5 July 2023 | |
24 Oct 2022 | AD01 | Registered office address changed from 7 Berry Close Portchester Fareham Hampshire PO16 9FJ England to Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 24 October 2022 | |
24 Oct 2022 | LIQ02 | Statement of affairs | |
24 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2022 | DS02 | Withdraw the company strike off application | |
25 Jan 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
30 Apr 2021 | PSC04 | Change of details for Miss Helen Laura Ruff as a person with significant control on 1 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Miss Helen Laura Ruff on 1 April 2021 | |
24 Nov 2020 | PSC04 | Change of details for Miss Helen Laura Ruff as a person with significant control on 24 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Miss Helen Laura Ruff on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 72 Hollam Road Southsea Hampshire PO4 8PA England to 7 Berry Close Portchester Fareham Hampshire PO16 9FJ on 24 November 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
02 May 2019 | PSC04 | Change of details for Miss Helen Laura Ruff as a person with significant control on 18 April 2019 |