- Company Overview for WEALTH VANTAGE LIMITED (11677724)
- Filing history for WEALTH VANTAGE LIMITED (11677724)
- People for WEALTH VANTAGE LIMITED (11677724)
- More for WEALTH VANTAGE LIMITED (11677724)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2021 | AA | Micro company accounts made up to 16 April 2021 | |
24 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 16 April 2021 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Raihan Alauddin on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Rifat Alan Douard on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 59 Brenda Road London SW17 7DD United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Rezwan Alauddin on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Golam Sarwar Morshed Bhuiyan on 4 March 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Rezwan Alauddin on 4 March 2019 | |
14 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-14
|