Advanced company searchLink opens in new window

WELLCOME TRUST INTERNATIONAL LIMITED

Company number 08478866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 0.01
09 Aug 2017 CAP-SS Solvency Statement dated 28/06/17
09 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100,000
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