- Company Overview for KERSEYS WEALTH MANAGEMENT LIMITED (07006087)
- Filing history for KERSEYS WEALTH MANAGEMENT LIMITED (07006087)
- People for KERSEYS WEALTH MANAGEMENT LIMITED (07006087)
- More for KERSEYS WEALTH MANAGEMENT LIMITED (07006087)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
19 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
01 Dec 2020 | TM01 | Termination of appointment of Clare Frances Thomas as a director on 30 June 2020 | |
26 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 12 November 2020
|
|
17 Nov 2020 | CH01 | Director's details changed for Peter Frank Awad on 12 November 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Kimat Singh on 18 February 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 3 July 2019 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
02 Jul 2018 | TM01 | Termination of appointment of Anthony Clive Wooding as a director on 30 June 2018 | |
02 Jul 2018 | TM02 | Termination of appointment of Anthony Clive Wooding as a secretary on 30 June 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Kimat Singh on 2 April 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from Unit 4 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ to Units 4 & 5 Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 1 September 2017 |