Advanced company searchLink opens in new window

52 WEEKS LTD

Company number 10515036

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 PSC04 Change of details for Mr Frederic Benoit as a person with significant control on 17 April 2019
18 Apr 2019 CH01 Director's details changed for Mr Frederic Benoit on 17 April 2019
15 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 AD01 Registered office address changed from Unit 15-16 7 Wenlock Road London N1 7SL England to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 13 March 2018
16 Jan 2018 PSC04 Change of details for Mr Frederic Benoit as a person with significant control on 15 January 2018
15 Jan 2018 CH01 Director's details changed for Mr Frederic Benoit on 15 January 2018
15 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
15 Jan 2018 PSC01 Notification of Frederic Benoit as a person with significant control on 7 December 2016
07 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-07
  • GBP 100