Advanced company searchLink opens in new window

STRATEGIC WEALTH UK LTD

Company number 06627977

Filter by category


Confirmation statement filters

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 20 December 2020
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 20 December 2019
05 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
06 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Jan 2018 600 Appointment of a voluntary liquidator
23 Jan 2018 AD01 Registered office address changed from Brook House Brook Road Shotton Deeside Flintshire CH5 1HL to 25 Moorgate London EC2R 6AY on 23 January 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
10 Jan 2018 LIQ02 Statement of affairs
10 Nov 2017 AA Micro company accounts made up to 30 June 2017
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Apr 2016 CH01 Director's details changed for Ms Georgia Maria Barry on 12 April 2016
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
25 Mar 2016 CH01 Director's details changed for Ms Georgia Maria Barry on 1 August 2015
25 Mar 2016 CH01 Director's details changed for Stephen Peter Whittam on 1 April 2015
13 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AP01 Appointment of Ms Georgia Maria Barry as a director on 11 June 2015
19 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
29 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
16 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2013 CERTNM Company name changed gibro wealth LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
11 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-28