Advanced company searchLink opens in new window

WELLCOME TRUST INVESTMENTS 3 UNLIMITED

Company number 05391431

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2023 DS01 Application to strike the company off the register
13 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
17 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
10 Oct 2022 TM01 Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022
19 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
27 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
20 Sep 2021 TM02 Termination of appointment of Carolyn Kloet as a secretary on 17 September 2021
21 Feb 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
21 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
21 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
18 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
20 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Paragraph 42(2)(b) of schedule 2 of the companies act 2006 the restriction on the authorised share capital 20/07/2020
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2020 AD01 Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020
14 Jan 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
14 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
14 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
14 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19