- Company Overview for WELLTECH EUROTRADING LTD (06985745)
- Filing history for WELLTECH EUROTRADING LTD (06985745)
- People for WELLTECH EUROTRADING LTD (06985745)
- More for WELLTECH EUROTRADING LTD (06985745)
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) |
---|---|---|---|
16 Nov 2018 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 16 November 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Oct 2017 | AAMD | Amended total exemption full accounts made up to 31 August 2016 | |
04 Oct 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
10 Jul 2017 | AP01 | Appointment of Ms Lindy Ravinia as a director on 6 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Sandra Madeleine Perine as a director on 6 July 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2016
|
|
26 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 October 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Oct 2014 | AR01 |
Annual return made up to 8 August 2014
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AR01 |
Annual return made up to 8 August 2013
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | RT01 | Administrative restoration application | |
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 |
Annual return made up to 8 August 2012 with full list of shareholders
Statement of capital on 2012-08-15
|