WHARF FINANCIAL MANAGEMENT SERVICES LTD
Company number 08588396
- Company Overview for WHARF FINANCIAL MANAGEMENT SERVICES LTD (08588396)
- Filing history for WHARF FINANCIAL MANAGEMENT SERVICES LTD (08588396)
- People for WHARF FINANCIAL MANAGEMENT SERVICES LTD (08588396)
- More for WHARF FINANCIAL MANAGEMENT SERVICES LTD (08588396)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
27 Jul 2022 | AD01 | Registered office address changed from 10 Gilbert Close Padworth Reading RG7 5FR England to 5 Chapel Court South Street Reading RG1 4QP on 27 July 2022 | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
10 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 21 st Lawrence House Abbey Square Reading RG1 3AG to 10 Gilbert Close Padworth Reading RG7 5FR on 18 November 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
13 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Evelyn Kimuri as a person with significant control on 6 April 2016 | |
20 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
25 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH01 | Director's details changed for Miss Evelyn Kimuri on 27 June 2013 | |
31 Oct 2013 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 31 October 2013 |