Advanced company searchLink opens in new window

WHARLEY PRESTIGE LTD

Company number 09147399

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)
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