Advanced company searchLink opens in new window

THE WEDDING ACADEMY LIMITED

Company number 07114352

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)
22 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2021 AD01 Registered office address changed from 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 6 October 2021
05 Oct 2021 TM01 Termination of appointment of Kylie Carlson as a director on 30 September 2021
05 Oct 2021 PSC01 Notification of Anthony Logan as a person with significant control on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Anthony Logan as a director on 30 September 2021
05 Oct 2021 PSC07 Cessation of Kylie Carlson as a person with significant control on 30 September 2021
12 Jul 2021 TM01 Termination of appointment of Summer Anne Elizabeth Williams as a director on 1 July 2021
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-06
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 AD01 Registered office address changed from 27 Grantham Road Great Horkesley Colchester CO6 4TU England to 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 11 June 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 AP01 Appointment of Ms Summer Anne Elizabeth Williams as a director on 15 July 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AD01 Registered office address changed from 56-58 Westgate North Cave Brough North Humberside HU15 2NJ to 27 Grantham Road Great Horkesley Colchester CO6 4TU on 19 May 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 CH01 Director's details changed for Mrs Kylie Carlson on 31 December 2015
17 Aug 2015 AD01 Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ to 56-58 Westgate North Cave Brough North Humberside HU15 2NJ on 17 August 2015