WYELANDS CAPITAL LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-14

View Document

23/05/2523 May 2025 Statement of affairs

View Document

11/06/2411 June 2024 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2024-06-11

View Document

25/04/2425 April 2024 Declaration of solvency

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Resolutions

View Document

20/11/2320 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

06/10/236 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

05/10/235 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-05

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 Director's details changed for Mr Sanjeev Gupta on 2020-11-02

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Full accounts made up to 2019-06-30

View Document

19/03/2019 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

11/02/1911 February 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CURRSHO FROM 28/02/2018 TO 30/06/2017

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

26/09/1826 September 2018 CURRSHO FROM 31/03/2018 TO 28/02/2017

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJEEV GUPTA

View Document

04/06/184 June 2018 CESSATION OF SKG CAPITAL PTE. LTD AS A PSC

View Document

23/10/1723 October 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR. RENE MAARTEN BAARS

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information