- Company Overview for WEALTH FROM PROPERTY LIMITED (06977680)
- Filing history for WEALTH FROM PROPERTY LIMITED (06977680)
- People for WEALTH FROM PROPERTY LIMITED (06977680)
- More for WEALTH FROM PROPERTY LIMITED (06977680)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2011 | TM01 | Termination of appointment of Richard Austin as a director | |
21 Feb 2011 | TM01 | Termination of appointment of Myra Austin as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Richard William Austin as a director | |
04 Oct 2010 | AR01 |
Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
04 Oct 2010 | CH01 | Director's details changed for Mrs Myra Elizabeth Austin on 31 July 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from 13 the Courtyard Stoke Road Guildford Surrey GU1 4HP United Kingdom on 4 October 2010 | |
24 Jan 2010 | AD01 | Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU on 24 January 2010 | |
23 Jan 2010 | TM01 | Termination of appointment of David Austin as a director | |
23 Jan 2010 | CH01 | Director's details changed for David Lawrence Austin on 20 January 2010 | |
19 Nov 2009 | AP01 | Appointment of Mrs Myra Elizabeth Austin as a director | |
29 Oct 2009 | TM01 | Termination of appointment of Myra Austin as a director | |
20 Oct 2009 | AP01 | Appointment of David Lawrence Austin as a director | |
20 Oct 2009 | AD01 | Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU on 20 October 2009 | |
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 2ND floor 43 broomfield road chelmsford essex CM11SY | |
31 Jul 2009 | NEWINC | Incorporation |