Advanced company searchLink opens in new window

WEARTH LONDON LIMITED

Company number 10627883

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)
04 Oct 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 4 October 2023
26 May 2023 AD01 Registered office address changed from 50 Keswick Road Bookham Leatherhead KT23 4BH United Kingdom to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 26 May 2023
26 May 2023 600 Appointment of a voluntary liquidator
26 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-19
26 May 2023 LIQ02 Statement of affairs
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
30 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
30 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 November 2021
  • GBP 21.8036
24 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2022 MA Memorandum and Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 22.3431
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2022.
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares the capital of the company be sub divided 08/04/2021
21 Apr 2021 SH02 Sub-division of shares on 8 April 2021
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 12 December 2019
16 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 19 February 2020
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 20.2759
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 20
31 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 October 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21