- Company Overview for SARAH SPRAGUE WEALTH MANAGEMENT LIMITED (07671045)
- Filing history for SARAH SPRAGUE WEALTH MANAGEMENT LIMITED (07671045)
- People for SARAH SPRAGUE WEALTH MANAGEMENT LIMITED (07671045)
- More for SARAH SPRAGUE WEALTH MANAGEMENT LIMITED (07671045)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2023 | DS01 | Application to strike the company off the register | |
23 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 | |
26 May 2022 | PSC05 | Change of details for Frost Wealth Management Limited as a person with significant control on 26 May 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | TM01 | Termination of appointment of Sarah Jayne Sprague as a director on 10 May 2021 | |
01 Jun 2021 | PSC07 | Cessation of Sarah Jayne Sprague as a person with significant control on 10 May 2021 | |
01 Jun 2021 | PSC02 | Notification of Frost Wealth Management Limited as a person with significant control on 10 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Malcolm John Frost as a director on 10 May 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 1 June 2021 | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 9 March 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates |