WEALTHTEK NOMINEES LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Statement of affairs

View Document

03/09/243 September 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Registered office address changed from Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-01-20

View Document

05/12/235 December 2023 Administrative restoration application

View Document

05/12/235 December 2023 Micro company accounts made up to 2022-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

18/05/2318 May 2023 Termination of appointment of Catherine O'sullivan as a director on 2023-05-02

View Document

18/05/2318 May 2023 Appointment of Nicholas John Pike as a director on 2023-05-02

View Document

18/05/2318 May 2023 Termination of appointment of John Edward Dance as a director on 2023-03-02

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

07/12/217 December 2021 Previous accounting period shortened from 2021-10-31 to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

19/11/2119 November 2021 Registered office address changed from Cobalt 8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2021-11-19

View Document

12/11/2112 November 2021 Registered office address changed from 92 Osborne Road Newcastle upon Tyne NE2 2TD United Kingdom to Cobalt 8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE O'SULLIVAN / 01/05/2021

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / VERTUS ASSET MANAGEMENT LLP / 01/05/2021

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MRS KATHERINE O'SULLIVAN

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARSON

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR JOHN EDWARD DANCE

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information