- Company Overview for EMERALD WELLNESS LIMITED (04496145)
- Filing history for EMERALD WELLNESS LIMITED (04496145)
- People for EMERALD WELLNESS LIMITED (04496145)
- Charges for EMERALD WELLNESS LIMITED (04496145)
- Insolvency for EMERALD WELLNESS LIMITED (04496145)
- More for EMERALD WELLNESS LIMITED (04496145)
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) |
---|---|---|---|
26 Jul 2018 | AP01 | Appointment of Mr Paul Foody as a director on 18 July 2018 | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | AP01 | Appointment of Mr Steve Dennis Whatley as a director on 18 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of Roadtohealth Group Ltd as a person with significant control on 16 July 2018 | |
26 Jul 2018 | MR04 | Satisfaction of charge 044961450003 in full | |
23 Jul 2018 | PSC02 | Notification of Inchora Ltd as a person with significant control on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ to Building X92, Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 16 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Alistair Keith Wickens as a director on 4 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of David Rodger Moreau as a director on 4 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Glenn Kenneth Seddington as a director on 4 July 2018 | |
16 Jul 2018 | AP01 | Appointment of Mr Colin Hall as a director on 4 July 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for David Rodger Moreau on 27 June 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
10 Aug 2017 | CH01 | Director's details changed for Mr Alistair Keith Wickens on 10 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Apr 2017 | MR01 | Registration of charge 044961450003, created on 13 April 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Alistair Keith Wickens on 1 July 2016 | |
17 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
07 Mar 2017 | TM01 | Termination of appointment of Simon David Embley as a director on 3 March 2017 | |
28 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
25 May 2016 | TM01 | Termination of appointment of Jonathan Edward Hughes as a director on 27 October 2015 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Jan 2016 | AP01 | Appointment of David Rodger Moreau as a director on 1 December 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Jonathan Edward Hughes as a director on 27 October 2015 |