- Company Overview for JANE UNDERWOOD WEALTH MANAGEMENT LTD (08301478)
- Filing history for JANE UNDERWOOD WEALTH MANAGEMENT LTD (08301478)
- People for JANE UNDERWOOD WEALTH MANAGEMENT LTD (08301478)
- More for JANE UNDERWOOD WEALTH MANAGEMENT LTD (08301478)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
02 Aug 2018 | PSC02 | Notification of Regency Wealth Limited as a person with significant control on 1 August 2018 | |
02 Aug 2018 | PSC07 | Cessation of Jane Underwood as a person with significant control on 1 August 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Jane Underwood as a director on 1 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 3 Aldam Chase Wickersley Rotherham South Yorkshire S66 1FR to Unit 6 Calder Close Calder Park Wakefield WF4 3BA on 2 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Daniel Lee Walton as a director on 1 August 2018 | |
05 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
30 Jul 2015 | CH01 | Director's details changed for Mrs Jane Underwood on 24 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 7 Queensway Rotherham South Yorkshire S60 3EE England to 3 Aldam Chase Wickersley Rotherham South Yorkshire S66 1FR on 30 July 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ to 7 Queensway Rotherham South Yorkshire S60 3EE on 2 June 2015 | |
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 January 2015
|