Advanced company searchLink opens in new window

WEDDING INSPIRATIONS LTD

Company number 08491431

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2024 DS01 Application to strike the company off the register
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
14 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
23 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
24 Apr 2013 AP01 Appointment of Mrs Deborah Diane Hood as a director
17 Apr 2013 TM01 Termination of appointment of John Carter as a director
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)