WEALTH CREATION & MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
23/08/2423 August 2024 | Application to strike the company off the register |
01/05/241 May 2024 | Termination of appointment of John David White as a director on 2024-04-30 |
24/04/2424 April 2024 | Appointment of Mrs Natalie Anne-Marie Kempster as a director on 2024-04-15 |
06/11/236 November 2023 | |
06/11/236 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
06/11/236 November 2023 | |
06/11/236 November 2023 | |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
05/10/235 October 2023 | Previous accounting period shortened from 2023-07-06 to 2022-12-31 |
23/01/2323 January 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-06 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-07-06 |
22/11/2222 November 2022 | Notification of Argentis Group Ltd as a person with significant control on 2022-07-06 |
22/11/2222 November 2022 | Termination of appointment of Alan Norman Christie as a director on 2022-07-06 |
22/11/2222 November 2022 | Cessation of Alan Norman Christie as a person with significant control on 2022-07-06 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-05 with updates |
22/11/2222 November 2022 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 5 Lancer House Hussar Court Westside View Waterlooville PO7 7SE on 2022-11-22 |
22/11/2222 November 2022 | Appointment of Mr Matthew Paul Hills as a director on 2022-07-06 |
22/11/2222 November 2022 | Appointment of Mr John David White as a director on 2022-07-06 |
06/07/226 July 2022 | Annual accounts for year ending 06 Jul 2022 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-05 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/08/2026 August 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN NORMAN CHRISTIE / 06/04/2016 |
25/09/1925 September 2019 | CESSATION OF ALAN NORMAN CHRISTIE AS A PSC |
29/08/1929 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON DORSET BH25 6QJ |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
17/09/1817 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN NORMAN CHRISTIE |
15/09/1715 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
05/10/125 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/10/108 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
25/11/0925 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
13/03/0913 March 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN RAYMENT |
06/10/086 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
07/11/067 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06 |
28/12/0528 December 2005 | S366A DISP HOLDING AGM 13/12/05 |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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