Advanced company searchLink opens in new window

5A WEALTH MANAGEMENT LTD

Company number 07084674

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 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
05 Feb 2015 AP03 Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
22 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
17 Nov 2014 CERTNM Company name changed harrods wealth management LTD\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
29 Oct 2014 AA Accounts for a dormant company made up to 1 February 2014
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
30 Oct 2013 AA Accounts for a dormant company made up to 2 February 2013
28 Jan 2013 AP01 Appointment of Mr John Peter Edgar as a director
24 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
19 Oct 2012 AA Accounts for a dormant company made up to 28 January 2012
06 Aug 2012 AD03 Register(s) moved to registered inspection location
06 Aug 2012 AD02 Register inspection address has been changed
06 Aug 2012 TM01 Termination of appointment of Benedict Smith as a director
06 Aug 2012 AP01 Appointment of Mr Michael Ashley Ward as a director
24 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
21 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 31 January 2011
25 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
07 Sep 2010 TM02 Termination of appointment of Julika Meike as a secretary
07 Sep 2010 TM01 Termination of appointment of Julika Meike as a director
07 Sep 2010 AP01 Appointment of Benedict James Smith as a director
07 Sep 2010 AD01 Registered office address changed from Tranby Portsmouth Road Thames Ditton Surrey KT7 0TQ United Kingdom on 7 September 2010
24 Nov 2009 NEWINC Incorporation