- Company Overview for STEVE BAKER WEALTH MANAGEMENT LTD (03999381)
- Filing history for STEVE BAKER WEALTH MANAGEMENT LTD (03999381)
- People for STEVE BAKER WEALTH MANAGEMENT LTD (03999381)
- More for STEVE BAKER WEALTH MANAGEMENT LTD (03999381)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
19 Jul 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
19 Jul 2021 | AD01 | Registered office address changed from 4 4 Dairy Mews Andalus Road London SW9 9PN United Kingdom to 4 Dairy Mews London SW9 9PN on 19 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from C/O Cunningham Associates 4 Dairy Mews Andalus Road London SW9 9PN England to 4 4 Dairy Mews Andalus Road London SW9 9PN on 19 July 2021 | |
18 Aug 2020 | PSC02 | Notification of Wealth & Finance Matters Limited as a person with significant control on 4 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Julie-Ann Varrall-Baker as a person with significant control on 4 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Stephen Peter Baker as a person with significant control on 4 August 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr Ian Graham Wood as a director on 4 August 2020 | |
18 Aug 2020 | TM01 | Termination of appointment of Stephen Peter Baker as a director on 4 August 2020 | |
18 Aug 2020 | TM02 | Termination of appointment of Julie Ann Varrall-Baker as a secretary on 4 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to C/O Cunningham Associates 4 Dairy Mews Andalus Road London SW9 9PN on 18 August 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | CONNOT | Change of name notice |