Download leads from Nexok and grow your business. Find out more

Wellmake Fashions (UK) Limited

Documents

Total Documents45
Total Pages116

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off
24 July 2012Final Gazette dissolved via compulsory strike-off
10 April 2012First Gazette notice for compulsory strike-off
10 April 2012First Gazette notice for compulsory strike-off
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
29 June 2010Accounts for a dormant company made up to 31 March 2010
29 June 2010Accounts for a dormant company made up to 31 March 2010
9 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
9 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
21 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Total exemption small company accounts made up to 31 March 2009
11 May 2009Return made up to 29/03/09; full list of members
11 May 2009Return made up to 29/03/09; full list of members
27 August 2008Total exemption small company accounts made up to 31 March 2008
27 August 2008Total exemption small company accounts made up to 31 March 2008
13 August 2008Return made up to 29/03/08; full list of members
13 August 2008Return made up to 29/03/08; full list of members
25 February 2008Total exemption small company accounts made up to 31 March 2007
25 February 2008Total exemption small company accounts made up to 31 March 2007
2 April 2007Return made up to 29/03/07; full list of members
2 April 2007Return made up to 29/03/07; full list of members
22 February 2007Registered office changed on 22/02/07 from: 86A whitehouse common road sutton coldfield west midlands B75 6HD
22 February 2007Registered office changed on 22/02/07 from: 86A whitehouse common road sutton coldfield west midlands B75 6HD
16 January 2007Total exemption small company accounts made up to 31 March 2006
16 January 2007Total exemption small company accounts made up to 31 March 2006
10 April 2006Return made up to 29/03/06; full list of members
10 April 2006Return made up to 29/03/06; full list of members
28 March 2006Particulars of mortgage/charge
28 March 2006Particulars of mortgage/charge
4 January 2006Secretary resigned
4 January 2006Secretary resigned
21 December 2005New secretary appointed
21 December 2005New secretary appointed
16 December 2005Registered office changed on 16/12/05 from: the pines boars head crowborough east sussex TN6 3HD
16 December 2005Registered office changed on 16/12/05 from: the pines boars head crowborough east sussex TN6 3HD
6 June 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
6 June 2005Director resigned
6 June 2005New director appointed
6 June 2005Director resigned
6 June 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
6 June 2005New director appointed
4 May 2005Company name changed flash clothing LIMITED\certificate issued on 04/05/05
4 May 2005Company name changed flash clothing LIMITED\certificate issued on 04/05/05
29 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing