WEALTH AMBASSADORS LIMITED
Status | DISSOLVED |
Company No. | 06488971 |
Category | Private Limited Company |
Incorporated | 30 Jan 2008 |
Age | 16 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 7 months, 18 days |
SUMMARY
WEALTH AMBASSADORS LIMITED is an dissolved private limited company with number 06488971. It was incorporated 16 years, 2 months, 29 days ago, on 30 January 2008 and it was dissolved 4 years, 7 months, 18 days ago, on 10 September 2019. The company address is 2 Peartree Road 2 Peartree Road, Boston, PE20 1XJ, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change person secretary company with change date
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-05
Officer name: Miriam Janet Gibbons
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon James Gibbons
Change date: 2012-02-10
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Old address: 1 - 4 London Road Spalding Lincs PE11 2TA
Change date: 2011-12-05
Documents
Accounts with accounts type dormant
Date: 09 Nov 2011
Action Date: 01 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 30 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-30
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / miriam gibbons / 29/01/2009
Documents
Some Companies
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 01267834 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BODYCOTE THERMAL PROCESSING MEXICO LIMITED
SPRINGWOOD COURT SPRINGWOOD CLOSE,MACCLESFIELD,SK10 2XF
Number: | 05755601 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ANGLESEY DRIVE,STOCKPORT,SK12 1BU
Number: | 04578614 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE 2 DEVONHURST PLACE,CHISWICK,W4 4JD
Number: | 05629245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CASTLE WAY,HANWORTH,TW13 7NW
Number: | 08015689 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SW9 0SP
Number: | 08780595 |
Status: | ACTIVE |
Category: | Private Limited Company |