Advanced company searchLink opens in new window

DS WEALTH LIMITED

Company number 09660061

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)
25 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2024 AD02 Register inspection address has been changed to Unit 1 Derwent House Dedmere Road Marlow SL7 1PG
12 Apr 2024 AD01 Registered office address changed from Unit 1 Derwent House Dedmere Road Marlow SL7 1PG England to 30 Finsbury Square London EC2A 1AG on 12 April 2024
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-25
12 Apr 2024 LIQ01 Declaration of solvency
15 Mar 2024 CH01 Director's details changed for Mrs Nicola Jane Fraser on 14 March 2024
15 Jan 2024 AP01 Appointment of Mrs Nicola Jane Fraser as a director on 15 January 2024
10 Nov 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
28 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
19 Aug 2022 AD01 Registered office address changed from C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL7 3EQ England to Unit 1 Derwent House Dedmere Road Marlow SL7 1PG on 19 August 2022
19 Aug 2022 PSC07 Cessation of David Graham Sexton as a person with significant control on 9 August 2022
19 Aug 2022 PSC07 Cessation of Alison Diane Sexton as a person with significant control on 9 August 2022
19 Aug 2022 PSC02 Notification of Ergowealth Ltd as a person with significant control on 9 August 2022
19 Aug 2022 TM01 Termination of appointment of David Graham Sexton as a director on 9 August 2022
19 Aug 2022 AP01 Appointment of Mr Alastair Harold Whitehead as a director on 9 August 2022
19 Aug 2022 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Jul 2021 AD01 Registered office address changed from 60 Oak Tree Road Marlow Buckinghamshire SL73EQ England to C/O Thames Bridge Chartered Accountant 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 29 July 2021
29 Jul 2021 AD01 Registered office address changed from C/O Thames Bridge Accountants Stubbings Estate Stubbings Lane Maidenhead Berkshire SL6 6QL England to 60 Oak Tree Road Marlow Buckinghamshire SL73EQ on 29 July 2021
14 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 30 June 2021
13 Jul 2020 AA Micro company accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates