Advanced company searchLink opens in new window

WENTWORTH INVESTMENTS LIMITED

Company number 10726638

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2023 DS01 Application to strike the company off the register
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
21 Mar 2023 CH01 Director's details changed for Mr Sanjiv Madan on 15 March 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
12 Jan 2022 AP01 Appointment of Mr Kamalkant Harjivan Somaiya as a director on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from 3 Second Way Wembley HA9 0YJ England to Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 30 November 2021
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 17 April 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 AD01 Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX United Kingdom to 3 Second Way Wembley HA9 0YJ on 6 January 2021
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with updates
21 May 2018 CH01 Director's details changed for Mr Sanjiv Madan on 18 April 2017
21 May 2018 PSC02 Notification of Peterdeck Limited as a person with significant control on 18 April 2017
21 May 2018 PSC02 Notification of Bishendas Brothers Limited as a person with significant control on 18 April 2017
21 May 2018 PSC09 Withdrawal of a person with significant control statement on 21 May 2018
26 Oct 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018