- Company Overview for WENTWORTH INVESTMENTS LIMITED (10726638)
- Filing history for WENTWORTH INVESTMENTS LIMITED (10726638)
- People for WENTWORTH INVESTMENTS LIMITED (10726638)
- More for WENTWORTH INVESTMENTS LIMITED (10726638)
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 |