Advanced company searchLink opens in new window

WALL STREET FINANCIAL SERVICES LTD

Company number 06852721

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 DS01 Application to strike the company off the register
09 Sep 2010 AD01 Registered office address changed from 88 Clevedon House 29 Cressingham Grove Sutton SM1 4DS Uk on 9 September 2010
07 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
23 Feb 2010 TM01 Termination of appointment of Riaz Ahmad as a director
21 Nov 2009 TM01 Termination of appointment of Riaz Ahmad as a director
05 May 2009 288b Appointment Terminated Director agne dakanyte
22 Apr 2009 88(2) Ad 15/04/09 gbp si 3@11=33 gbp ic 4/37
22 Apr 2009 288a Secretary appointed mohammad ali rizvi
22 Apr 2009 288a Director appointed mohammad ali rizvi
22 Apr 2009 288a Director appointed agne dakanyte
22 Apr 2009 288b Appointment Terminated Secretary syed rizvi
22 Apr 2009 288b Appointment Terminated Director barrington dalrymple
22 Apr 2009 288b Appointment Terminated Director syed rizvi
15 Apr 2009 288a Director appointed barrington dalrymple
01 Apr 2009 88(2) Ad 19/03/09 gbp si 3@1=3 gbp ic 1/4
01 Apr 2009 288a Secretary appointed dr syed tausif kauser rizvi
01 Apr 2009 288a Director appointed dr syed tausif kauser rizvi
01 Apr 2009 288a Director appointed riaz ahmad
23 Mar 2009 288b Appointment Terminated Director peter valaitis
19 Mar 2009 NEWINC Incorporation