Advanced company searchLink opens in new window

WELLCOME TRUST RESIDENTIAL 2 LIMITED

Company number 06262846

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2024 DS01 Application to strike the company off the register
08 Jul 2023 AA Full accounts made up to 30 September 2022
07 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
03 Nov 2022 DS02 Withdraw the company strike off application
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2022 TM01 Termination of appointment of Peter John Pereira Gray as a director on 30 September 2022
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
31 Jan 2022 PSC07 Cessation of The Wellcome Trust Limited as a person with significant control on 30 September 2021
21 Jan 2022 AA Full accounts made up to 30 September 2021
18 Jan 2022 PSC02 Notification of Wellcome Trust Residential 1 Limited as a person with significant control on 30 September 2021
20 Sep 2021 TM02 Termination of appointment of Carolyn Kloet as a secretary on 17 September 2021
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
18 Feb 2021 AA Full accounts made up to 30 September 2020
20 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
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
20 Dec 2019 AA Full accounts made up to 30 September 2019
05 Aug 2019 TM01 Termination of appointment of Elaina Tatem Elzinga as a director on 31 July 2019
05 Aug 2019 TM01 Termination of appointment of Lisha Nagin Patel as a director on 31 July 2019
11 Jul 2019 AP01 Appointment of Ms Karen Chadwick as a director on 21 June 2019