Advanced company searchLink opens in new window

WILTON WEALTH MANAGEMENT LIMITED

Company number 06813360

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)
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
08 Jul 2014 AP01 Appointment of Michael Anthony Flanagan as a director
08 Jul 2014 AP01 Appointment of Nicole... Hewson as a director
07 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
21 May 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
16 May 2014 SH02 Sub-division of shares on 4 February 2014
16 May 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 1,000.00
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction in the memorandum and articles of association with respect to the authorised share capital be removed. Sub-division of issue share capital from 1 ordinary share of £1 each into 10 shares of £0.10 each.the £999 being part of the intercompany debt outstanding be capitalised, directors authorised to appropriate the said sum to shareholders. 03/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 TM01 Termination of appointment of Natalie Mitchell as a director
16 Dec 2013 TM01 Termination of appointment of Nicole Hewson as a director
16 Dec 2013 TM01 Termination of appointment of Michael Flanagan as a director
02 Dec 2013 AP01 Appointment of Nicole Hewson as a director
02 Dec 2013 AP01 Appointment of Mrs Natalie Mitchell as a director
02 Dec 2013 AP01 Appointment of Michael Anthony Flanagan as a director
06 Sep 2013 AD01 Registered office address changed from Hanover House 203 High Street Tonbridge Kent TN9 1BW United Kingdom on 6 September 2013
20 Jun 2013 TM01 Termination of appointment of William Bowen-Davies as a director
17 Jun 2013 AA01 Previous accounting period extended from 28 February 2013 to 30 April 2013
15 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Sep 2012 AD01 Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom on 10 September 2012
26 Mar 2012 AD01 Registered office address changed from Hanover House 203 High Street Tonbridge Kent TN9 1BW United Kingdom on 26 March 2012
23 Mar 2012 AD01 Registered office address changed from Ocean House 10-12 Little Trinity Lane London EC4V 2AR on 23 March 2012
05 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders