Download leads from Nexok and grow your business. Find out more

Passive Wealth Ltd

Documents

Total Documents30
Total Pages76

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off
8 November 2016Final Gazette dissolved via voluntary strike-off
23 August 2016First Gazette notice for voluntary strike-off
23 August 2016First Gazette notice for voluntary strike-off
10 August 2016Application to strike the company off the register
10 August 2016Application to strike the company off the register
14 July 2016Accounts for a dormant company made up to 30 September 2015
14 July 2016Accounts for a dormant company made up to 30 September 2015
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
8 June 2015Accounts for a dormant company made up to 30 September 2014
8 June 2015Accounts for a dormant company made up to 30 September 2014
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
9 June 2014Accounts for a dormant company made up to 30 September 2013
9 June 2014Accounts for a dormant company made up to 30 September 2013
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
17 June 2013Accounts for a dormant company made up to 30 September 2012
17 June 2013Accounts for a dormant company made up to 30 September 2012
13 November 2012Company name changed prosper lettings LTD\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
13 November 2012Company name changed prosper lettings LTD\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution
25 October 2012Director's details changed for Miss Tarinee Sawetnaphanon on 25 October 2012
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
25 October 2012Director's details changed for Miss Tarinee Sawetnaphanon on 25 October 2012
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
22 October 2012Registered office address changed from 37 Ebury Bridge Road London SW1W 8QX England on 22 October 2012
22 October 2012Registered office address changed from 37 Ebury Bridge Road London SW1W 8QX England on 22 October 2012
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing