THE ROSS WELTON PRACTICE LTD

C/O Arthur Ashe Consultants 1 Canada Square C/O Arthur Ashe Consultants 1 Canada Square, London, E14 5DY, England
StatusDISSOLVED
Company No.07386388
CategoryPrivate Limited Company
Incorporated23 Sep 2010
Age13 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 18 days

SUMMARY

THE ROSS WELTON PRACTICE LTD is an dissolved private limited company with number 07386388. It was incorporated 13 years, 7 months, 29 days ago, on 23 September 2010 and it was dissolved 4 years, 3 months, 18 days ago, on 04 February 2020. The company address is C/O Arthur Ashe Consultants 1 Canada Square C/O Arthur Ashe Consultants 1 Canada Square, London, E14 5DY, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Mrs Danielle Millie Andrews

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Trevor Andrews

Change date: 2019-11-07

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: C/O Arthur Ashe Consultants 1 Canada Square Canary Wharf London E14 5DY

Old address: 6 Burgoyne Road London N4 1AD England

Change date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073863880001

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Ross Andrew Welton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mrs Danielle Millie Andrews

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Andrew Welton

Cessation date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Paul Trevor Andrews

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-01

Psc name: Andrews Wealth Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: 12 Hamilton Gardens Braintree Essex CM7 2AQ

Change date: 2018-05-14

New address: 6 Burgoyne Road London N4 1AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Ross Andrew Welton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 17 Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB

Change date: 2015-03-16

New address: 12 Hamilton Gardens Braintree Essex CM7 2AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Ross Andrew Welton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073863880001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Mr Ross Andrew Welton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Old address: Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom

Change date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Andrew Welton

Change date: 2011-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2010

Action Date: 23 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Andrew Welton

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A PLAN KITCHENS & BEDROOM FURNITURE LIMITED

141 HEWELL ROAD,REDDITCH,B97 6AT

Number:08585351
Status:ACTIVE
Category:Private Limited Company

COMPLETE ESTATE AGENTS (COVENTRY) LLP

18 CHURCH STREET,RUGBY,CV21 3PU

Number:OC395552
Status:ACTIVE
Category:Limited Liability Partnership

HAND PALLET TRUCK SERVICES LIMITED

194 PONTEFRACT ROAD, CUDWORTH,SOUTH YORKSHIRE,S72 8AF

Number:04785043
Status:ACTIVE
Category:Private Limited Company

JR TELECOMS LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:09358955
Status:ACTIVE
Category:Private Limited Company

NORTH WARWICKSHIRE GOLF CLUB LIMITED

HAMPTON LANE,WARKS,CV7 7LL

Number:00576532
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SECRET SERVICE EVENTS LIMITED

44 ORANGE ROW,BRIGHTON,BN1 1UQ

Number:08765390
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source