- Company Overview for WEALTHY LIMITED (08491901)
- Filing history for WEALTHY LIMITED (08491901)
- People for WEALTHY LIMITED (08491901)
- More for WEALTHY LIMITED (08491901)
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
|
|
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
|
|
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
|
|
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
|