SKYBOUND WEALTH MANAGEMENT LIMITED
Company number 04479650
- Company Overview for SKYBOUND WEALTH MANAGEMENT LIMITED (04479650)
- Filing history for SKYBOUND WEALTH MANAGEMENT LIMITED (04479650)
- People for SKYBOUND WEALTH MANAGEMENT LIMITED (04479650)
- Charges for SKYBOUND WEALTH MANAGEMENT LIMITED (04479650)
- More for SKYBOUND WEALTH MANAGEMENT LIMITED (04479650)
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) |
---|---|---|---|
23 Nov 2016 | TM01 | Termination of appointment of David Robert Howell as a director on 23 November 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Oct 2015 | CERTNM |
Company name changed gwm international LIMITED\certificate issued on 14/10/15
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2015 | CERTNM |
Company name changed guardian wealth management LIMITED\certificate issued on 08/10/15
|
|
06 Oct 2015 | MR01 | Registration of charge 044796500001, created on 24 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for John Edward Hasberry on 7 July 2015 | |
31 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Oct 2014 | AD01 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 13 October 2014 | |
21 Aug 2014 | AP01 | Appointment of Mrs Clare Louise Bruce as a director on 11 August 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
06 May 2014 | AD01 | Registered office address changed from 2Nd Floor Y Borth 13 Beddau Way Castlegate Business Park Caerphilly CF83 2AX on 6 May 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
31 Dec 2012 | AD01 | Registered office address changed from 123 Pall Mall St James's London SW1Y 5EA on 31 December 2012 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Aug 2011 | AD01 | Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE on 17 August 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |