CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED
Company number 03870738
- Company Overview for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
- Filing history for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
- People for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
- More for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2016 | TM01 | Termination of appointment of Keith Cotter as a director on 25 October 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Feb 2016 | CERTNM |
Company name changed vielife LIMITED\certificate issued on 04/02/16
|
|
04 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | AP03 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Gavin Kemp as a director on 25 April 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Sep 2014 | AP01 | Appointment of Mr. Jose Vicente Quesada as a director on 16 July 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of James Robert Parker as a director on 16 July 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Mr Keith Cotter on 31 August 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jul 2013 | AD01 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr James Robert Parker as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Mike Beason as a director | |
19 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AP01 | Appointment of Mr Gavin Kemp as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Michael Smith as a director | |
12 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Dec 2010 | AP01 | Appointment of Mr Michael Smith as a director |