- Company Overview for WEALTH HARBOUR CONSULTING LTD (07242204)
- Filing history for WEALTH HARBOUR CONSULTING LTD (07242204)
- People for WEALTH HARBOUR CONSULTING LTD (07242204)
- Insolvency for WEALTH HARBOUR CONSULTING LTD (07242204)
- More for WEALTH HARBOUR CONSULTING LTD (07242204)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2019 | AD01 | Registered office address changed from C/O Wealth Harbour Service 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 10 September 2019 | |
09 Sep 2019 | LIQ02 | Statement of affairs | |
09 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from C/O Mukahanana 11th Floor (Sinc) One Croydon Addiscombe Road Croydon Surrey CR0 0XT England to C/O Wealth Harbour Service 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 30 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from 23 Whitestone Way Weatherill House (Signia) Croydon CR0 4WF to C/O Mukahanana 11th Floor (Sinc) One Croydon Addiscombe Road Croydon Surrey CR0 0XT on 8 June 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from Signia House Unit 36 88-90 Hatton Garden London EC1N 8PN to 23 Whitestone Way Weatherill House (Signia) Croydon CR0 4WF on 7 May 2015 | |
29 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
30 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jun 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
02 Jun 2013 | CH01 | Director's details changed for Mr Frank Netsai Mukahanana on 1 June 2013 | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2011 |