- Company Overview for WELLNESS SUPPLY LIMITED (07368663)
- Filing history for WELLNESS SUPPLY LIMITED (07368663)
- People for WELLNESS SUPPLY LIMITED (07368663)
- More for WELLNESS SUPPLY LIMITED (07368663)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2016 | DS01 | Application to strike the company off the register | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | TM01 | Termination of appointment of Kenneth Stuart Pearson as a director on 31 August 2014 | |
17 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|
|
03 Nov 2010 | AP01 | Appointment of Mr Steve Wright as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Kenneth Stuart Pearson as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Robert Whitlock as a director | |
02 Nov 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
02 Nov 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
02 Nov 2010 | AD01 | Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG424HP United Kingdom on 2 November 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2010 | |
07 Sep 2010 | NEWINC | Incorporation |