- Company Overview for WORK AND WELLBEING LIMITED (05877423)
- Filing history for WORK AND WELLBEING LIMITED (05877423)
- People for WORK AND WELLBEING LIMITED (05877423)
- Insolvency for WORK AND WELLBEING LIMITED (05877423)
- More for WORK AND WELLBEING LIMITED (05877423)
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) |
---|---|---|---|
15 Nov 2024 | LIQ01 | Declaration of solvency | |
01 Nov 2024 | AD01 | Registered office address changed from The Old Surgery 48 High Street Oxford United Kingdom OX44 7SS England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 1 November 2024 | |
01 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2024 | AA | Total exemption full accounts made up to 9 October 2024 | |
10 Oct 2024 | AA01 | Previous accounting period extended from 31 July 2024 to 9 October 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
17 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
27 Jul 2020 | CH01 | Director's details changed for Dr Bridget Anne Juniper on 27 July 2020 | |
27 Jul 2020 | PSC04 | Change of details for Dr Bridget Anne Juniper as a person with significant control on 27 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Dr Bridget Anne Juniper on 20 September 2017 | |
27 Jul 2020 | PSC04 | Change of details for Dr Bridget Anne Juniper as a person with significant control on 20 September 2017 | |
27 Jul 2020 | TM02 | Termination of appointment of Victoria Catherine Platt as a secretary on 14 July 2020 | |
16 Apr 2020 | AD01 | Registered office address changed | |
15 Apr 2020 | ANNOTATION |
Rectified AD01 was removed from the public register on 20/07/2020 as it was done without the authority of the company.
|
|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates |