- Company Overview for WELLTECH CONSULTANCY SERVICES LTD. (07558640)
- Filing history for WELLTECH CONSULTANCY SERVICES LTD. (07558640)
- People for WELLTECH CONSULTANCY SERVICES LTD. (07558640)
- More for WELLTECH CONSULTANCY SERVICES LTD. (07558640)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2015 | CH01 | Director's details changed for Maria Vrahimis on 12 November 2015 | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2015 | DS01 | Application to strike the company off the register | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2015 | CH01 | Director's details changed for Maria Vrahimis on 5 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Iosif Vrachimis on 5 March 2015 | |
10 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
21 Jan 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
08 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2011 | AP01 | Appointment of Mr Iosif Vrachimis as a director | |
28 Dec 2011 | AP01 | Appointment of Maria Vrahimis as a director | |
28 Dec 2011 | AP04 | Appointment of Intermax Nominees Limited as a secretary | |
23 Dec 2011 | TM01 | Termination of appointment of Shirley Mwanje as a director | |
23 Dec 2011 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
10 Mar 2011 | NEWINC |
Incorporation
|