- Company Overview for WELLCOME TRUST INTERNATIONAL LIMITED (08478866)
- Filing history for WELLCOME TRUST INTERNATIONAL LIMITED (08478866)
- People for WELLCOME TRUST INTERNATIONAL LIMITED (08478866)
- More for WELLCOME TRUST INTERNATIONAL LIMITED (08478866)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2017 | DS01 | Application to strike the company off the register | |
09 Aug 2017 | SH20 | Statement by Directors | |
09 Aug 2017 | SH19 |
Statement of capital on 9 August 2017
|
|
09 Aug 2017 | CAP-SS | Solvency Statement dated 28/06/17 | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Daniel Stephen Nelki as a director on 7 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Richard Nicholas Seabrook as a director on 7 April 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from C/O Eleanor Boddington Gibbs Building 215 Euston Road London NW1 2BE England to Gibbs Building 215 Euston Road London NW1 2BE on 9 February 2017 | |
03 Feb 2017 | DS02 | Withdraw the company strike off application | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | TM01 | Termination of appointment of Eleanor Nancie Boddington as a director on 20 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Eleanor Boddington as a secretary on 20 October 2016 | |
18 May 2016 | AP03 | Appointment of Mrs Eleanor Boddington as a secretary on 29 April 2016 | |
18 May 2016 | AP01 | Appointment of Mrs Eleanor Nancie Boddington as a director on 29 April 2016 | |
18 May 2016 | AD01 | Registered office address changed from C/O Sue Wallcraft 215 Gibbs Building Euston Road London NW1 2BE England to C/O Eleanor Boddington Gibbs Building 215 Euston Road London NW1 2BE on 18 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Susan Jean Wallcraft as a secretary on 29 April 2016 | |
18 May 2016 | TM01 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Mar 2016 | AP01 | Appointment of Mr Timothy James Livett as a director on 18 January 2016 | |
10 Mar 2016 | AP01 | Appointment of Ms Susan Jean Wallcraft as a director on 18 January 2016 |