Advanced company searchLink opens in new window

WEALTHTEK NOMINEES LIMITED

Company number 12953225

Filter by category

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)
18 Sep 2024 600 Appointment of a voluntary liquidator
18 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-04
03 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2024 AD01 Registered office address changed from Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 20 January 2024
05 Dec 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
05 Dec 2023 AA Micro company accounts made up to 30 September 2022
05 Dec 2023 RT01 Administrative restoration application
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2023 TM01 Termination of appointment of Catherine O'sullivan as a director on 2 May 2023
18 May 2023 AP01 Appointment of Nicholas John Pike as a director on 2 May 2023
18 May 2023 TM01 Termination of appointment of John Edward Dance as a director on 2 March 2023
26 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 Dec 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
29 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
19 Nov 2021 AD01 Registered office address changed from Cobalt 8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 19 November 2021
12 Nov 2021 AD01 Registered office address changed from 92 Osborne Road Newcastle upon Tyne NE2 2TD United Kingdom to Cobalt 8 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 12 November 2021
20 May 2021 PSC05 Change of details for Vertus Asset Management Llp as a person with significant control on 1 May 2021
20 May 2021 CH01 Director's details changed for Mrs Katherine O'sullivan on 1 May 2021
13 May 2021 AP01 Appointment of Mr John Edward Dance as a director on 1 May 2021
13 May 2021 TM01 Termination of appointment of Nicholas Stephen Pearson as a director on 1 May 2021
13 May 2021 AP01 Appointment of Mrs Katherine O'sullivan as a director on 1 May 2021