- Company Overview for WYELANDS CAPITAL LTD (10554686)
- Filing history for WYELANDS CAPITAL LTD (10554686)
- People for WYELANDS CAPITAL LTD (10554686)
- Insolvency for WYELANDS CAPITAL LTD (10554686)
- More for WYELANDS CAPITAL LTD (10554686)
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) |
---|---|---|---|
11 Jun 2024 | AD01 | Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 11 June 2024 | |
25 Apr 2024 | LIQ01 | Declaration of solvency | |
25 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2023 | AD01 | Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Sanjeev Gupta on 1 October 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 5 October 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
10 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | CH01 | Director's details changed for Mr Sanjeev Gupta on 2 November 2020 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | AA | Full accounts made up to 30 June 2019 | |
18 May 2021 | TM01 | Termination of appointment of René Maarten Baars as a director on 30 March 2021 | |
18 May 2021 | TM01 | Termination of appointment of George Jay Hambro as a director on 30 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
03 Feb 2021 | CH01 | Director's details changed for Mr George Jay Hambro on 1 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
22 Jul 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2017 |