- Company Overview for EQUITY RELEASE WISE LTD (11332559)
- Filing history for EQUITY RELEASE WISE LTD (11332559)
- People for EQUITY RELEASE WISE LTD (11332559)
- More for EQUITY RELEASE WISE LTD (11332559)
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) |
---|---|---|---|
02 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
05 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from Suite 1872 109 Vernon House Friar Lane Nottingham NG1 6DQ to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 20 September 2022 | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
06 Oct 2020 | PSC02 | Notification of Gravitate Group Limited as a person with significant control on 6 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of David Norman Slater as a person with significant control on 6 October 2020 | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Dean Geoffrey Vellam on 11 June 2020 | |
01 May 2020 | CH01 | Director's details changed for Mr Dean Geoffrey Vellam on 31 March 2020 | |
01 May 2020 | TM01 | Termination of appointment of Barrie Frank Johnson as a director on 31 March 2020 | |
01 May 2020 | AP01 | Appointment of Mr Dean Geoffrey Vellam as a director on 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to Suite 1872 109 Vernon House Friar Lane Nottingham NG1 6DQ on 23 September 2019 | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|