WEALTHTEK NOMINEES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/10/243 October 2024 | Statement of affairs |
| 03/09/243 September 2024 | Compulsory strike-off action has been suspended |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 05/12/235 December 2023 | Administrative restoration application |
| 05/12/235 December 2023 | Micro company accounts made up to 2022-09-30 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/11/2314 November 2023 | Final Gazette dissolved via compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 22/05/2322 May 2023 | Resolutions |
| 22/05/2322 May 2023 | Resolutions |
| 18/05/2318 May 2023 | Termination of appointment of Catherine O'sullivan as a director on 2023-05-02 |
| 18/05/2318 May 2023 | Appointment of Nicholas John Pike as a director on 2023-05-02 |
| 18/05/2318 May 2023 | Termination of appointment of John Edward Dance as a director on 2023-03-02 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 07/12/217 December 2021 | Previous accounting period shortened from 2021-10-31 to 2021-09-30 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 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 |
| 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 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 20/05/2120 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE O'SULLIVAN / 01/05/2021 |
| 20/05/2120 May 2021 | PSC'S CHANGE OF PARTICULARS / VERTUS ASSET MANAGEMENT LLP / 01/05/2021 |
| 13/05/2113 May 2021 | DIRECTOR APPOINTED MRS KATHERINE O'SULLIVAN |
| 13/05/2113 May 2021 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARSON |
| 13/05/2113 May 2021 | DIRECTOR APPOINTED MR JOHN EDWARD DANCE |
| 15/10/2015 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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