WEALTHFLOW ASSET MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
03/04/243 April 2024 | Application to strike the company off the register |
02/04/242 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Current accounting period shortened from 2024-09-30 to 2024-03-31 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-08-28 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-09-30 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-09-30 |
15/11/2115 November 2021 | Registered office address changed from Abbey House, 83 Princes Street Edinburgh EH2 2ER to 10 Charlotte Square Edinburgh EH2 4DR on 2021-11-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/04/2128 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | PREVSHO FROM 30/11/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD GLASSEY / 25/06/2020 |
25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS COLETTE LOUISE GLASSEY / 25/06/2020 |
20/05/2020 May 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
10/06/1910 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
24/04/1824 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/01/1613 January 2016 | PREVEXT FROM 31/08/2015 TO 30/11/2015 |
16/11/1516 November 2015 | ADOPT ARTICLES 05/09/2014 |
16/11/1516 November 2015 | 05/09/14 STATEMENT OF CAPITAL GBP 1400 |
05/10/155 October 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
28/08/1428 August 2014 | 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