Advanced company searchLink opens in new window

STRAND HOUSE WEALTH MANAGEMENT LIMITED

Company number 07419291

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
10 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
29 Apr 2020 AA Accounts for a dormant company made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
05 Sep 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 October 2019
28 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
12 Feb 2019 TM01 Termination of appointment of Jeffrey Richard Taylor as a director on 31 January 2019
12 Feb 2019 TM01 Termination of appointment of Richard Anthony Hull as a director on 31 January 2019
08 Feb 2019 PSC07 Cessation of Richard Anthony Hull as a person with significant control on 31 January 2019
08 Feb 2019 PSC07 Cessation of Jeffrey Taylor as a person with significant control on 31 January 2019
08 Feb 2019 PSC07 Cessation of Thomas Horton Llp as a person with significant control on 31 January 2019
08 Feb 2019 AP01 Appointment of Mrs Anne-Marie Brown as a director on 31 January 2019
08 Feb 2019 AP01 Appointment of Mr Paul Keith Wright as a director on 31 January 2019
08 Feb 2019 PSC02 Notification of Afh Group Limited as a person with significant control on 31 January 2019
08 Feb 2019 AD01 Registered office address changed from 70 the Strand Bromsgrove Worcestershire B61 8DQ to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 8 February 2019
15 Jan 2019 AA01 Current accounting period extended from 31 August 2018 to 31 January 2019
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
16 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Dec 2016 AP01 Appointment of Mr Jeffrey Richard Taylor as a director on 17 June 2016
30 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Alan Hudson as a director on 17 June 2016