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

Mr&Mrs Wedding Supplies Limited

Documents

Total Documents59
Total Pages202

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off
2 July 2019First Gazette notice for compulsory strike-off
28 January 2019Registered office address changed from 23 Laburnum Way Witham Essex CM8 2NY to The Old Barns Old Barns Lane Chelmsford Road Old Barns Lane Chelmsford Road Chelmsford Essex CM4 0PY on 28 January 2019
6 August 2018Director's details changed for Miss Katie Louise Youngman on 6 August 2018
6 August 2018Termination of appointment of Mary Frances Youngman as a secretary on 8 May 2018
6 August 2018Notification of Katie Louise Youngman as a person with significant control on 8 May 2018
6 August 2018Cessation of Mary Frances Youngman as a person with significant control on 8 May 2018
11 July 2018Confirmation statement made on 10 July 2018 with no updates
16 April 2018Total exemption full accounts made up to 31 July 2017
12 July 2017Confirmation statement made on 10 July 2017 with no updates
12 July 2017Confirmation statement made on 10 July 2017 with no updates
3 May 2017Total exemption small company accounts made up to 31 July 2016
3 May 2017Total exemption small company accounts made up to 31 July 2016
13 July 2016Confirmation statement made on 10 July 2016 with updates
13 July 2016Confirmation statement made on 10 July 2016 with updates
27 April 2016Total exemption small company accounts made up to 31 July 2015
27 April 2016Total exemption small company accounts made up to 31 July 2015
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
22 April 2015Total exemption small company accounts made up to 31 July 2014
22 April 2015Total exemption small company accounts made up to 31 July 2014
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,000
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
16 April 2013Total exemption small company accounts made up to 31 July 2012
16 April 2013Total exemption small company accounts made up to 31 July 2012
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
25 April 2012Accounts for a dormant company made up to 31 July 2011
25 April 2012Accounts for a dormant company made up to 31 July 2011
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
28 April 2011Accounts for a dormant company made up to 31 July 2010
28 April 2011Accounts for a dormant company made up to 31 July 2010
31 August 2010Director's details changed for Miss Katie Louise Youngman on 10 July 2010
31 August 2010Director's details changed for Miss Katie Louise Youngman on 10 July 2010
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
31 August 2010Secretary's details changed for Mary Francis Youngman on 10 July 2010
31 August 2010Secretary's details changed for Mary Francis Youngman on 10 July 2010
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
7 April 2010Accounts for a dormant company made up to 31 July 2009
7 April 2010Accounts for a dormant company made up to 31 July 2009
21 September 2009Return made up to 10/07/09; full list of members
21 September 2009Return made up to 10/07/09; full list of members
13 September 2009Ad 01/07/09\gbp si 1000@1=1000\gbp ic 1000/2000\
13 September 2009Ad 01/07/09\gbp si 1000@1=1000\gbp ic 1000/2000\
2 September 2009Nc inc already adjusted 01/07/09
2 September 2009Nc inc already adjusted 01/07/09
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 January 2009Secretary appointed mary francis youngman
29 January 2009Registered office changed on 29/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
29 January 2009Registered office changed on 29/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
29 January 2009Secretary appointed mary francis youngman
10 July 2008Incorporation
10 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing