Advanced company searchLink opens in new window

SATIN & LACE WEDDING CARS LTD

Company number 09509084

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
25 Sep 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
25 Sep 2020 AD01 Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales to 17C the Greyhound Building Moor Street Chepstow NP16 5DB on 25 September 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 AD01 Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthsire NP25 5JA Wales to Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA on 8 January 2020
08 Jan 2020 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucester GL15 5RA United Kingdom to Singleton Court Business Park Wonastow Road Monmouth Monmouthsire NP25 5JA on 8 January 2020
15 Nov 2019 TM01 Termination of appointment of Christine Robinson-Hale as a director on 8 November 2019
15 Nov 2019 PSC07 Cessation of Christine Robinson-Hale as a person with significant control on 8 November 2019
15 Nov 2019 AP01 Appointment of Mr Curtis Sheldon Price as a director on 8 November 2019
15 Nov 2019 PSC01 Notification of Curtis Sheldon Price as a person with significant control on 8 November 2019
13 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
25 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-25
  • GBP 1