WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED
Company number 07984668
- Company Overview for WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED (07984668)
- Filing history for WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED (07984668)
- People for WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED (07984668)
- Insolvency for WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED (07984668)
- More for WORLDWIDE HEALTH AND WELLNESS CENTRES (ELY) LIMITED (07984668)
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
|
|
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
|
|
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 |