Advanced company searchLink opens in new window

INTELLIGENT WEALTH MANAGEMENT PARTNERSHIP LIMITED

Company number 05857519

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)
27 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 March 2023
30 Mar 2022 AD01 Registered office address changed from Office 1, 24-26 Regent Place Birmingham B1 3NJ England to 601 High Road Leytonstone London E11 4PA on 30 March 2022
30 Mar 2022 LIQ02 Statement of affairs
30 Mar 2022 600 Appointment of a voluntary liquidator
30 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-22
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 AA Micro company accounts made up to 28 June 2020
19 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
22 Apr 2021 CH01 Director's details changed for Mr Ajay Kumar Mahan on 21 April 2021
16 Feb 2021 AD01 Registered office address changed from Wall House Green Lane Wall Lichfield Staffordshire WS14 0AS to Office 1, 24-26 Regent Place Birmingham B1 3NJ on 16 February 2021
12 Jan 2021 TM01 Termination of appointment of Gareth Marcus Cope as a director on 7 January 2021
14 Sep 2020 AA Micro company accounts made up to 28 June 2019
07 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 28 June 2018
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 28 June 2017
28 Mar 2018 AA01 Previous accounting period shortened from 29 June 2017 to 28 June 2017
15 Jan 2018 TM01 Termination of appointment of Kevin Robert Wood as a director on 4 December 2017
07 Jul 2017 PSC07 Cessation of Ajay Kumar Mahan as a person with significant control on 1 July 2016
07 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Ajay Kumar Mahan as a person with significant control on 1 July 2016