- Company Overview for DS WEALTH LIMITED (09660061)
- Filing history for DS WEALTH LIMITED (09660061)
- People for DS WEALTH LIMITED (09660061)
- Insolvency for DS WEALTH LIMITED (09660061)
- More for DS WEALTH LIMITED (09660061)
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
|
|
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 |