Advanced company searchLink opens in new window

WEDDINGSTAR SHOP EUROPE LTD

Company number 07235198

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)
08 Nov 2011 AD01 Registered office address changed from 5Th Floor 55 King Street Manchester Lancashire M2 4LQ on 8 November 2011
26 Oct 2011 AP01 Appointment of Robert Allan Buchan as a director
25 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 May 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 1,333.33
11 May 2011 SH08 Change of share class name or designation
11 May 2011 AP01 Appointment of Peter Charles Bryans as a director
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Dec 2010 TM01 Termination of appointment of Timothy Ritchie as a director
18 Nov 2010 SH02 Sub-division of shares on 15 November 2010
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,000
18 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re subdivision of £1 share into 100 ord shares of £0.01 each 15/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2010 AP01 Appointment of Susan Elizabeth Buchan as a director
08 Nov 2010 AP01 Appointment of Timothy James Ritchie as a director
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2010 AP01 Appointment of Mr George Allan Buchan as a director
07 Sep 2010 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
07 Sep 2010 TM01 Termination of appointment of Cs Directors Limited as a director
07 Sep 2010 TM01 Termination of appointment of Caroline Litchfield as a director
01 Sep 2010 CERTNM Company name changed marplace (number 760) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
01 Sep 2010 CONNOT Change of name notice
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)