- Company Overview for WELLESLEY NOMINEES LTD (09916679)
- Filing history for WELLESLEY NOMINEES LTD (09916679)
- People for WELLESLEY NOMINEES LTD (09916679)
- More for WELLESLEY NOMINEES LTD (09916679)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jun 2021 | TM01 | Termination of appointment of Garret Graham Wellesley as a director on 6 April 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 6th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 483 Green Lanes London N13 4BS on 4 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2020 | CH01 | Director's details changed for Mr. Andrew Joseph John Turnbull on 10 March 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr. Andrew Joseph John Turnbull on 16 January 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
16 Dec 2019 | CH01 | Director's details changed for Mr Andrew Joseph John Turnbull on 1 November 2019 | |
11 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
21 Nov 2018 | CH01 | Director's details changed for Mr Garret Graham Wellesley on 20 November 2018 | |
21 Nov 2018 | PSC05 | Change of details for Wellesley Group Limited as a person with significant control on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Garret Graham Wellesley on 20 November 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
22 Jul 2016 | TM01 | Termination of appointment of Gary Lewis Sher as a director on 4 July 2016 | |
14 Jan 2016 | CH01 | Director's details changed for Mr Garret Graham Wellesley on 13 January 2016 |