- Company Overview for WELLESLEY BUSINESS SERVICES LTD (07050161)
- Filing history for WELLESLEY BUSINESS SERVICES LTD (07050161)
- People for WELLESLEY BUSINESS SERVICES LTD (07050161)
- More for WELLESLEY BUSINESS SERVICES LTD (07050161)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | SH20 | Statement by Directors | |
27 Jan 2020 | SH19 |
Statement of capital on 27 January 2020
|
|
27 Jan 2020 | CAP-SS | Solvency Statement dated 20/01/20 | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
27 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
31 Oct 2017 | PSC04 | Change of details for Mr Wayne Douglas Bennett as a person with significant control on 20 October 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Mr Wayne Douglas Bennett on 20 October 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
30 May 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 May 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Wayne Douglas Bennett on 23 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 |