-
XCLUSIVE WEDDINGS LIMITED - 88 Ashley Road, Walton-On-Thames, Surrey, KT12 1HP, United Kingdom
Company Information
- Company registration number
- 05342297
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 88 Ashley Road
- Walton-On-Thames
- Surrey
- KT12 1HP 88 Ashley Road, Walton-On-Thames, Surrey, KT12 1HP UK
Management
- Managing Directors
- PATEL, Prafulchandra
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-25
- Age Of Company 2005-01-25 19 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Prafulchandra Patel
- Mr Prafulchandra Patel
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MINT DESIGN UK LIMITED
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-01-31
- Last Return Made Up To:
- 2013-01-25
- Annual Return
- Due Date: 2024-01-25
- Last Date: 2023-01-11
-
XCLUSIVE WEDDINGS LIMITED Company Description
- XCLUSIVE WEDDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 05342297. Its current trading status is "live". It was registered 2005-01-25. It was previously called MINT DESIGN UK LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-01-25.It can be contacted at 88 Ashley Road .
Get XCLUSIVE WEDDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xclusive Weddings Limited - 88 Ashley Road, Walton-On-Thames, Surrey, KT12 1HP, United Kingdom
- 2005-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XCLUSIVE WEDDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-01-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-01-13) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2023-01-25) - CS01
-
gazette-filings-brought-up-to-date (2023-01-26) - DISS40
-
accounts-with-accounts-type-micro-entity (2023-06-07) - AA
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
-
accounts-with-accounts-type-micro-entity (2022-01-12) - AA
-
gazette-filings-brought-up-to-date (2022-01-13) - DISS40
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-01-29) - AA
-
confirmation-statement-with-no-updates (2021-01-11) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-03) - MR01
-
confirmation-statement-with-no-updates (2019-09-20) - CS01
-
liquidation-voluntary-arrangement-completion (2019-09-13) - CVA4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-04-18) - CVA3
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-08) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-31) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-03-09) - CVA3
-
change-to-a-person-with-significant-control (2018-02-06) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-11) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-03-31) - 1.3
-
accounts-with-accounts-type-total-exemption-full (2017-11-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-05) - TM01
-
appoint-person-director-company-with-name-date (2016-04-05) - AP01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-04-06) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
appoint-person-director-company-with-name-date (2015-06-05) - AP01
-
termination-director-company-with-name-termination-date (2015-06-05) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-04-15) - 1.3
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-01-28) - GAZ1
-
termination-director-company-with-name (2014-02-14) - TM01
-
appoint-person-director-company-with-name (2014-02-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-20) - AA
-
gazette-filings-brought-up-to-date (2014-02-12) - DISS40
-
termination-secretary-company-with-name-termination-date (2014-11-06) - TM02
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-02-12) - 1.1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-03-14) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-13) - AR01
-
dissolved-compulsory-strike-off-suspended (2012-03-01) - DISS16(SOAS)
-
gazette-notice-compulsary (2012-01-31) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-10) - AR01
-
change-person-director-company-with-change-date (2010-02-10) - CH01
-
termination-director-company-with-name (2010-02-10) - TM01
-
appoint-person-director-company-with-name (2010-02-10) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-26) - AA
-
gazette-notice-compulsary (2009-01-27) - GAZ1
-
gazette-filings-brought-up-to-date (2009-01-27) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2009-03-19) - AA
-
legacy (2009-05-14) - 288a
-
certificate-change-of-name-company (2009-05-19) - CERTNM
-
legacy (2009-08-10) - 288b
-
legacy (2009-04-02) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-29) - 363a
keyboard_arrow_right 2007
-
legacy (2007-02-05) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-23) - AA
-
legacy (2006-06-21) - 395
-
legacy (2006-06-20) - 395
-
legacy (2006-02-01) - 363a
-
legacy (2006-02-01) - 288c
keyboard_arrow_right 2005
-
incorporation-company (2005-01-25) - NEWINC
-
legacy (2005-11-25) - 287