- Company Overview for DELUXE MONEY TRADING LTD (02338649)
- Filing history for DELUXE MONEY TRADING LTD (02338649)
- People for DELUXE MONEY TRADING LTD (02338649)
- Charges for DELUXE MONEY TRADING LTD (02338649)
- More for DELUXE MONEY TRADING LTD (02338649)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2021 | AA01 | Current accounting period extended from 30 April 2022 to 30 July 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
18 Nov 2021 | CERTNM |
Company name changed wentworth homes LIMITED\certificate issued on 18/11/21
|
|
23 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 May 2020 | AD01 | Registered office address changed from Marine House Thorpe Lea Road Egham TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 13 May 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Jan 2020 | MR04 | Satisfaction of charge 023386490003 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 023386490004 in full | |
16 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
04 Feb 2019 | TM01 | Termination of appointment of Marian Elizabeth Meehan as a director on 1 February 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Jamie Vassallo as a director on 1 February 2019 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Martin Stephen Brebner on 22 August 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Beverley Caroline Brebner on 22 August 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | PSC04 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to Marine House Thorpe Lea Road Egham TW20 8BF on 16 August 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 August 2017
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 |