Company Results (links open in a new window)
|
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)
|
|
15 Mar 2023 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
15 Dec 2022 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
15 Dec 2022 |
LIQ03 |
Liquidators' statement of receipts and payments to 21 September 2022
|
|
|
19 Jul 2022 |
PSC05 |
Change of details for Uk Wealth Management Limited as a person with significant control on 14 June 2022
|
|
|
06 Jul 2022 |
AD01 |
Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022
|
|
|
28 Jun 2022 |
CH03 |
Secretary's details changed for Mr Gavin Raymond White on 14 June 2022
|
|
|
28 Jun 2022 |
CH01 |
Director's details changed for Mr Andrew Martin Baddeley on 14 June 2022
|
|
|
14 Jun 2022 |
AD01 |
Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 14 June 2022
|
|
|
01 Oct 2021 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2021-09-22
|
|
|
01 Oct 2021 |
AD01 |
Registered office address changed from The Observatory Western Road Bracknell RG12 1TL United Kingdom to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 1 October 2021
|
|
|
01 Oct 2021 |
600 |
Appointment of a voluntary liquidator
|
|
|
01 Oct 2021 |
LIQ01 |
Declaration of solvency
|
|
|
09 Sep 2021 |
AP03 |
Appointment of Mr Gavin Raymond White as a secretary on 1 September 2021
|
|
|
09 Sep 2021 |
TM02 |
Termination of appointment of Deborah Ann Saunders as a secretary on 1 September 2021
|
|
|
19 Jul 2021 |
CS01 |
Confirmation statement made on 5 July 2021 with no updates
|
|
|
22 Dec 2020 |
TM01 |
Termination of appointment of Nicola Claire Mitford-Slade as a director on 18 December 2020
|
|
|
22 Dec 2020 |
TM01 |
Termination of appointment of Christopher Woodhouse as a director on 18 December 2020
|
|
|
02 Nov 2020 |
AP01 |
Appointment of Nicola Claire Mitford-Slade as a director on 22 October 2020
|
|
|
02 Nov 2020 |
TM01 |
Termination of appointment of Donald William Sherret Reid as a director on 22 October 2020
|
|
|
02 Nov 2020 |
TM02 |
Termination of appointment of Rehana Hasan as a secretary on 22 October 2020
|
|
|
02 Nov 2020 |
AP03 |
Appointment of Deborah Ann Saunders as a secretary on 22 October 2020
|
|
|
22 Oct 2020 |
AD02 |
Register inspection address has been changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
|
|
|
03 Sep 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
06 Jul 2020 |
CS01 |
Confirmation statement made on 5 July 2020 with no updates
|
|
|
16 Aug 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|