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

Wakeham Financial Ltd

Documents

Total Documents37
Total Pages105

Filing History

12 January 2021First Gazette notice for voluntary strike-off
30 December 2020Application to strike the company off the register
2 July 2020Confirmation statement made on 28 June 2020 with updates
29 April 2020Change of details for Mrs April Hargreaves as a person with significant control on 29 April 2020
29 April 2020Director's details changed for Miss April Hargreaves on 29 April 2020
30 March 2020Micro company accounts made up to 30 June 2019
15 November 2019Change of details for Mrs April Hargreaves as a person with significant control on 13 November 2019
15 November 2019Termination of appointment of Michael David John Wakeham as a director on 31 October 2019
15 November 2019Cessation of Michael David John Wakeham as a person with significant control on 13 November 2019
28 June 2019Confirmation statement made on 28 June 2019 with updates
17 December 2018Micro company accounts made up to 30 June 2018
27 November 2018Change of details for a person with significant control
27 November 2018Confirmation statement made on 4 January 2018 with updates
27 November 2018Notification of Michael Wakeham as a person with significant control on 28 June 2016
27 November 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 1
27 November 2018Change of details for Mr Michael David John Wakeham as a person with significant control on 3 January 2018
27 November 2018Notification of April Hargreaves as a person with significant control on 3 January 2018
26 November 2018Director's details changed for Mr Michael David John Wakeham on 26 November 2018
25 July 2018Registered office address changed from 36 Woodlands Drive Harwarden Flintshire CH5 3LA United Kingdom to 4 Dol Awel Hawarden Deeside CH5 3GH on 25 July 2018
28 June 2018Confirmation statement made on 28 June 2018 with updates
6 March 2018Micro company accounts made up to 30 June 2017
15 January 2018Change of details for a person with significant control
15 January 2018Change of details for a person with significant control
12 January 2018Director's details changed for Mr Michael David John Wakeham on 12 January 2018
12 January 2018Director's details changed for Mr Michael David John Wakeham on 12 January 2018
12 January 2018Registered office address changed from 36 Woodlands Drive Hawarden Deeside CH5 3LA Wales to 36 Woodlands Drive Harwarden Flintshire CH5 3LA on 12 January 2018
12 January 2018Registered office address changed from 36 Woodlands Drive Hawarden Deeside CH5 3LA Wales to 36 Woodlands Drive Harwarden Flintshire CH5 3LA on 12 January 2018
3 January 2018Appointment of Miss April Hargreaves as a director on 3 January 2018
3 January 2018Appointment of Miss April Hargreaves as a director on 3 January 2018
21 November 2017Confirmation statement made on 28 June 2017 with updates
21 November 2017Confirmation statement made on 28 June 2017 with updates
28 August 2017Confirmation statement made on 27 June 2017 with updates
28 August 2017Registered office address changed from Flat 1 20 Liverpool Road Chester CH2 1AE United Kingdom to 36 Woodlands Drive Hawarden Deeside CH5 3LA on 28 August 2017
28 August 2017Registered office address changed from Flat 1 20 Liverpool Road Chester CH2 1AE United Kingdom to 36 Woodlands Drive Hawarden Deeside CH5 3LA on 28 August 2017
28 August 2017Confirmation statement made on 27 June 2017 with updates
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed