- Company Overview for WELLAND INVESTMENT HOLDINGS LTD (12133739)
- Filing history for WELLAND INVESTMENT HOLDINGS LTD (12133739)
- People for WELLAND INVESTMENT HOLDINGS LTD (12133739)
- More for WELLAND INVESTMENT HOLDINGS LTD (12133739)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | TM01 | Termination of appointment of Paul Somabhai Patel as a director on 28 August 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
18 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
18 Sep 2019 | SH08 | Change of share class name or designation | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | PSC02 | Notification of Kildare Uk Acquisitions S.À R.L. as a person with significant control on 1 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Michael Thomson as a person with significant control on 1 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Ellis Short as a person with significant control on 1 August 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr Ellis Short as a person with significant control on 1 August 2019 | |
01 Aug 2019 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
01 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-01
|