- Company Overview for WENTWORTH MILLER HOLDINGS LIMITED (09475494)
- Filing history for WENTWORTH MILLER HOLDINGS LIMITED (09475494)
- People for WENTWORTH MILLER HOLDINGS LIMITED (09475494)
- More for WENTWORTH MILLER HOLDINGS LIMITED (09475494)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Paul Hampson as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of John Hughes as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Micro company accounts made up to 31 March 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
22 Apr 2015 | AD01 | Registered office address changed from 124 the Unity Liverpool L34 9BW United Kingdom to 124 the Unity Liverpool L3 9BW on 22 April 2015 |