- Company Overview for WHARLEY PRESTIGE LTD (09147399)
- Filing history for WHARLEY PRESTIGE LTD (09147399)
- People for WHARLEY PRESTIGE LTD (09147399)
- More for WHARLEY PRESTIGE LTD (09147399)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 30 December 2022 | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022 | |
30 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 30 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
08 Jul 2022 | AD01 | Registered office address changed from 9 Mandeville Road Aylesbury HP21 8AA England to 191 Washington Street Bradford BD8 9QP on 8 July 2022 | |
08 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Mohammed Basharat as a person with significant control on 28 June 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Mohammed Basharat as a director on 28 June 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
21 Feb 2020 | AD01 | Registered office address changed from 29 Grosvenor Road Doncaster DN6 7LD United Kingdom to 9 Mandeville Road Aylesbury HP21 8AA on 21 February 2020 | |
21 Feb 2020 | PSC01 | Notification of Mohammed Basharat as a person with significant control on 13 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Mohammed Basharat as a director on 13 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Joshua Forster as a person with significant control on 13 February 2020 | |
21 Feb 2020 | TM01 | Termination of appointment of Joshua Forster as a director on 13 February 2020 | |
20 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 |