Advanced company searchLink opens in new window

WELLTECH CONSULTANCY SERVICES LTD.

Company number 07558640

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted