Advanced company searchLink opens in new window

WEALTHY LIMITED

Company number 08491901

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
20 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 16 April 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
11 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 AD01 Registered office address changed from Solar House 282 Chase Road London N14 6NZ England on 8 May 2014
08 May 2014 CH01 Director's details changed for Nicholas Emilios Karkaletsov on 19 April 2013
01 May 2013 AP01 Appointment of Nicholas Emilios Karkaletsov as a director
19 Apr 2013 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 April 2013
19 Apr 2013 TM01 Termination of appointment of Graham Cowan as a director
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)