THE WEALTH PROJECT HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
26/02/2426 February 2024 | Establishment of creditors or liquidation committee |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Appointment of a voluntary liquidator |
09/01/249 January 2024 | Resolutions |
29/12/2329 December 2023 | Statement of affairs |
29/12/2329 December 2023 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2023-12-29 |
08/11/238 November 2023 | Compulsory strike-off action has been suspended |
08/11/238 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Confirmation statement made on 2022-07-21 with no updates |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Confirmation statement made on 2021-07-17 with updates |
06/10/216 October 2021 | Termination of appointment of Eazy Corporate Services Limited as a secretary on 2021-07-01 |
21/06/2121 June 2021 | Registered office address changed from 312 Longbridge Road Barking London IG11 9EH England to 1 Charterhouse Mews London EC1M 6BB on 2021-06-21 |
27/05/2027 May 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
03/09/193 September 2019 | FIRST GAZETTE |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BARBARA STEFANIAK |
01/04/191 April 2019 | CORPORATE DIRECTOR APPOINTED THE WEALTH PROJECT LIMITED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, SECRETARY SEAN DRAKE |
11/12/1811 December 2018 | CORPORATE SECRETARY APPOINTED EAZY CORPORATE SERVICES LIMITED |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
14/06/1814 June 2018 | DISS40 (DISS40(SOAD)) |
13/06/1813 June 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
05/06/185 June 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CURREXT FROM 31/07/2017 TO 31/12/2017 |
21/10/1721 October 2017 | DISS40 (DISS40(SOAD)) |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
17/10/1717 October 2017 | REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW |
10/10/1710 October 2017 | FIRST GAZETTE |
07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 312 LONGBRIDGE ROAD LONDON IG11 9EH UNITED KINGDOM |
19/08/1619 August 2016 | COMMENCE BUSINESS AND BORROW |
19/08/1619 August 2016 | APPLICATION COMMENCE BUSINESS |
16/08/1616 August 2016 | SUB-DIVISION 29/07/16 |
16/08/1616 August 2016 | 29/07/16 STATEMENT OF CAPITAL GBP 418002 |
18/07/1618 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company