ACQUISITION WEALTH MANAGEMENT LIMITED
Company number 10607613
- Company Overview for ACQUISITION WEALTH MANAGEMENT LIMITED (10607613)
- Filing history for ACQUISITION WEALTH MANAGEMENT LIMITED (10607613)
- People for ACQUISITION WEALTH MANAGEMENT LIMITED (10607613)
- Insolvency for ACQUISITION WEALTH MANAGEMENT LIMITED (10607613)
- More for ACQUISITION WEALTH MANAGEMENT LIMITED (10607613)
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) |
---|---|---|---|
17 Jul 2024 | AD01 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 July 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024 | |
12 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2024 | |
13 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2023 | |
14 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2022 | |
17 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2021 | |
21 Jan 2020 | AD01 | Registered office address changed from Oxford House 8 Church Street Arnold Nottingham NG5 8FB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 21 January 2020 | |
20 Jan 2020 | LIQ01 | Declaration of solvency | |
20 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | CONNOT | Change of name notice | |
22 Feb 2018 | PSC04 | Change of details for Mrs Lisa Michelle Priestly as a person with significant control on 22 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
21 Feb 2018 | PSC01 | Notification of Lisa Michelle Priestly as a person with significant control on 25 April 2017 | |
21 Feb 2018 | PSC01 | Notification of Scott Priestly as a person with significant control on 25 April 2017 | |
21 Feb 2018 | PSC01 | Notification of Lisa Joy Hyland as a person with significant control on 25 April 2017 | |
21 Feb 2018 | PSC04 | Change of details for Mr Kevin Hyland as a person with significant control on 25 April 2017 | |
08 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-08
|