Advanced company searchLink opens in new window

WORLDWIDE HEALTH AND WELLNESS CENTRES LIMITED

Company number 07422517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2022 AD01 Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 27 July 2022
01 Nov 2021 WU07 Progress report in a winding up by the court
18 Oct 2021 WU07 Progress report in a winding up by the court
16 Feb 2021 AD01 Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021
17 Oct 2019 WU07 Progress report in a winding up by the court
22 Nov 2018 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 22 November 2018
25 Oct 2018 WU07 Progress report in a winding up by the court
30 Oct 2017 WU07 Progress report in a winding up by the court
26 Oct 2016 LIQ MISC INSOLVENCY:re progress report 14/08/2015-13/08/2016
21 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2015 4.31 Appointment of a liquidator
02 Sep 2015 AD01 Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to Gable House 239 Regents Park Road London N3 3LF on 2 September 2015
25 Aug 2015 COCOMP Order of court to wind up
07 May 2015 MR04 Satisfaction of charge 1 in full
23 Apr 2015 MA Memorandum and Articles of Association
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Nov 2014 MA Memorandum and Articles of Association
21 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 657.64
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 657.64
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 639.69
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 628.25
20 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders