- Company Overview for WELL HEELED (ESSEX) LIMITED (04385774)
- Filing history for WELL HEELED (ESSEX) LIMITED (04385774)
- People for WELL HEELED (ESSEX) LIMITED (04385774)
- More for WELL HEELED (ESSEX) LIMITED (04385774)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2023 | DS01 | Application to strike the company off the register | |
05 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from 1C Pantile Walk Uxbridge UB8 1LP United Kingdom to 1 Vicarage Lane Stratford London E15 4HF on 22 December 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
25 Mar 2019 | AD01 | Registered office address changed from 19 Heather Park Rise Park Romford Essex RM1 4SP United Kingdom to 1C Pantile Walk Uxbridge UB8 1LP on 25 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Kenneth Edward Hines as a director on 24 April 2018 | |
25 Mar 2019 | AP01 | Appointment of Paul Edward Hines as a director on 25 March 2019 | |
25 Mar 2019 | AD01 | Registered office address changed from 443 Bethnal Green Road London E2 9QH to 19 Heather Park Rise Park Romford Essex RM1 4SP on 25 March 2019 | |
25 Mar 2019 | TM02 | Termination of appointment of Kenneth Edward Hines as a secretary on 24 April 2018 | |
25 Mar 2019 | TM01 | Termination of appointment of Maureen Ann Hines as a director on 25 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | PSC01 | Notification of Kenneth Edwards Hines as a person with significant control on 6 April 2016 | |
23 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
23 Mar 2018 | PSC01 | Notification of Maureen Ann Hines as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates |