WEALTHSLICE LTD
Status | DISSOLVED |
Company No. | 11942458 |
Category | Private Limited Company |
Incorporated | 12 Apr 2019 |
Age | 5 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 4 days |
SUMMARY
WEALTHSLICE LTD is an dissolved private limited company with number 11942458. It was incorporated 5 years, 1 month, 19 days ago, on 12 April 2019 and it was dissolved 2 years, 10 months, 4 days ago, on 27 July 2021. The company address is Ofice 6 Mcf Complex Ofice 6 Mcf Complex, Kidderminster, DY10 1AQ.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Change account reference date company current shortened
Date: 10 Sep 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-04-05
Documents
Cessation of a person with significant control
Date: 12 Aug 2019
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-11
Psc name: Kerry Smith
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 11 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Levie Jane Pagatpatan
Notification date: 2019-05-11
Documents
Termination director company with name termination date
Date: 05 Jun 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Smith
Termination date: 2019-05-11
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 11 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Levie Jane Pagatpatan
Appointment date: 2019-05-11
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
New address: Ofice 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ
Old address: 78 Wentworth Road Ashton-in-Makerfield Wigan WN4 9UH United Kingdom
Documents
Some Companies
JAVID HOUSE,GLASGOW,G2 2SZ
Number: | SC569481 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HOWS STREET,LONDON,E2 8EE
Number: | 11102609 |
Status: | ACTIVE |
Category: | Private Limited Company |
393 LORDSHIP LANE,LONDON,N17 6AE
Number: | 11145083 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FARM VILLAGE ROAD,CHESTER,CH3 7AS
Number: | 02631396 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLITTERATI DISTRIBUTIONS LIMITED
24A ALDERMANS HILL,LONDON,N13 4PN
Number: | 06029374 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10706456 |
Status: | ACTIVE |
Category: | Private Limited Company |