WEAVE GOT STYLE LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1812 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/04/184 April 2018 APPLICATION FOR STRIKING-OFF

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MS MERITA ALZIRA DO ROSARIO SINGH

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR BEE LONDON

View Document

19/02/1619 February 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY AROOJ SHAH

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA SHAH / 01/04/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
LION HOUSE RED LION STREET
LONDON
WC1R 4GB

View Document

13/12/1313 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA SHAH / 31/03/2012

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O ROGER WESTON RED LION HOUSE RED LION STREET LONDON WC1R 4GB UNITED KINGDOM

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA SHAH / 19/04/2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 57 STROUD GREEN ROAD LONDON N4 3EG UNITED KINGDOM

View Document

13/01/1213 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 3-5 WILCOX ROAD LONDON SW8 2XA

View Document

26/01/1126 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA SHAH / 01/08/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BUSHRA SHAH / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 18A NELSON MANDELA CLOSE MUSWELL HILL LONDON N10 1LA

View Document

12/02/0912 February 2009 Director Appointed Bushra Shah Logged Form

View Document

12/02/0912 February 2009 Secretary Appointed Arooj Shah Logged Form

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: 90 STROUD GREEN ROAD LONDON N4 3EN

View Document

21/12/0821 December 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

31/10/0831 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company