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

The French Wedding Company Ltd

Documents

Total Documents35
Total Pages148

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off
11 August 2020First Gazette notice for voluntary strike-off
1 August 2020Previous accounting period extended from 31 October 2019 to 31 January 2020
1 August 2020Micro company accounts made up to 31 January 2020
1 August 2020Application to strike the company off the register
6 February 2020Confirmation statement made on 6 February 2020 with no updates
24 September 2019Micro company accounts made up to 31 October 2018
19 February 2019Confirmation statement made on 6 February 2019 with no updates
27 November 2018Change of details for Mrs Lucy Jennifer Till as a person with significant control on 18 November 2018
27 November 2018Director's details changed for Ms Lucy Jennifer Till on 18 November 2018
27 November 2018Registered office address changed from 39 Brook Street Twyford Reading RG10 9NX England to 7 the City Edington Westbury BA13 4QQ on 27 November 2018
26 July 2018Micro company accounts made up to 31 October 2017
12 February 2018Confirmation statement made on 6 February 2018 with no updates
8 August 2017Total exemption full accounts made up to 31 October 2016
8 August 2017Total exemption full accounts made up to 31 October 2016
6 February 2017Confirmation statement made on 6 February 2017 with updates
6 February 2017Confirmation statement made on 6 February 2017 with updates
30 January 2017Confirmation statement made on 30 January 2017 with no updates
30 January 2017Confirmation statement made on 30 January 2017 with no updates
16 December 2016Previous accounting period shortened from 30 November 2016 to 31 October 2016
16 December 2016Previous accounting period shortened from 30 November 2016 to 31 October 2016
15 December 2016Registered office address changed from Chaldwell Church Street Micheldever Winchester Hampshire SO21 3DB England to 39 Brook Street Twyford Reading RG10 9NX on 15 December 2016
15 December 2016Registered office address changed from Chaldwell Church Street Micheldever Winchester Hampshire SO21 3DB England to 39 Brook Street Twyford Reading RG10 9NX on 15 December 2016
14 December 2016Confirmation statement made on 15 November 2016 with updates
14 December 2016Confirmation statement made on 15 November 2016 with updates
18 November 2015Registered office address changed from C/O Tax-Sorted Pinewood Chineham Business Park Basingstoke Hants RG24 8AL United Kingdom to Chaldwell Church Street Micheldever Winchester Hampshire SO21 3DB on 18 November 2015
18 November 2015Registered office address changed from C/O Tax-Sorted Pinewood Chineham Business Park Basingstoke Hants RG24 8AL United Kingdom to Chaldwell Church Street Micheldever Winchester Hampshire SO21 3DB on 18 November 2015
17 November 2015Company name changed lucy till french weddings LTD\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
17 November 2015Termination of appointment of Barbara Kahan as a director on 16 November 2015
17 November 2015Termination of appointment of Barbara Kahan as a director on 16 November 2015
17 November 2015Company name changed lucy till french weddings LTD\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1
16 November 2015Appointment of Ms Lucy Jennifer Till as a director on 16 November 2015
16 November 2015Appointment of Ms Lucy Jennifer Till as a director on 16 November 2015
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed