Advanced company searchLink opens in new window

WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED

Company number 07984668

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)
13 Jul 2022 AD01 Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022
27 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 Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021
03 Nov 2020 WU07 Progress report in a winding up by the court
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
26 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 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
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 Mar 2015 AD04 Register(s) moved to registered office address 5-8 the Sanctuary London SW1P 3JS
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 AD02 Register inspection address has been changed from C/O Skaddens 40 Bank Street London E14 5DS United Kingdom
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 May 2013 AD01 Registered office address changed from 1 Great Cumberland Place 7Th Floor London W1H 7AL on 24 May 2013
09 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
08 Apr 2013 AD03 Register(s) moved to registered inspection location
08 Apr 2013 AD02 Register inspection address has been changed from Hempsons Solicitors the Exchange Station Parade Harrogate North Yorkshire HG1 1DY
12 Dec 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
01 Nov 2012 TM02 Termination of appointment of a secretary