About

Registered Number: 03675526
Date of Incorporation: 27/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 92 Newdigate Road, Bedworth, Warwickshire, CV12 8EF,

 

Proposals Bridal Studio Ltd was registered on 27 November 1998 and has its registered office in Bedworth in Warwickshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Kemp, Kayleigh is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Kayleigh 01 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 23 November 2015
CH03 - Change of particulars for secretary 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 14 January 2013
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 19 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 06 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 06 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 16 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 21 November 2005
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
AA - Annual Accounts 04 March 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 21 December 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 20 November 2000
225 - Change of Accounting Reference Date 03 April 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.