WEALTH RAPPORT LIMITED

05911682
ISCA LEGAL ASHCOM PARK CLYST ST GEORGE EXETER EX3 0NR

Documents

Documents
Date Category Description Pages
14 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2014 officers Termination of appointment of director (Matthew Russell) 2 Buy now
28 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Jun 2012 officers Termination of appointment of director (Jeremy Martell) 1 Buy now
18 Oct 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Marcus Yeoman) 2 Buy now
30 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2010 officers Termination of appointment of director (Jeffrey Moores) 2 Buy now
09 Nov 2010 annual-return Annual Return 8 Buy now
09 Nov 2010 officers Change of particulars for director (Mr Gary Moores) 2 Buy now
09 Nov 2010 officers Change of particulars for director (Mr Kamaleswaran Kanapathy) 2 Buy now
09 Nov 2010 officers Change of particulars for secretary (Mr Gary Moores) 1 Buy now
22 Jun 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 officers Termination of appointment of director (Jeffrey Moores) 1 Buy now
08 Feb 2010 officers Appointment of director (Mr Marcus Yeoman) 2 Buy now
17 Dec 2009 officers Appointment of director (Mr Jeremy Hyman Martell) 2 Buy now
17 Dec 2009 officers Appointment of director (Mr Matthew Alexander Russell) 2 Buy now
23 Sep 2009 incorporation Memorandum Articles 10 Buy now
18 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2009 annual-return Return made up to 21/08/09; full list of members 4 Buy now
15 Jun 2009 accounts Annual Accounts 3 Buy now
11 Mar 2009 capital Ad 09/03/09\gbp si 996@1=996\gbp ic 2/998\ 2 Buy now
25 Nov 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 10 Buy now
31 Oct 2007 address Registered office changed on 31/10/07 from: rosebery house 70 rosebery avenue london EC1R 4RR 1 Buy now
14 Sep 2007 annual-return Return made up to 21/08/07; full list of members 3 Buy now
14 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 70 rosebery house london EC1R 4RR 1 Buy now
09 Nov 2006 officers New director appointed 1 Buy now
05 Sep 2006 capital Ad 21/08/06--------- £ si 2@1=2 £ ic 2/4 2 Buy now
21 Aug 2006 incorporation Incorporation Company 14 Buy now