- Company Overview for THE WELLBEING CENTRE GLOBAL LTD (08060761)
- Filing history for THE WELLBEING CENTRE GLOBAL LTD (08060761)
- People for THE WELLBEING CENTRE GLOBAL LTD (08060761)
- More for THE WELLBEING CENTRE GLOBAL LTD (08060761)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2019 | TM01 | Termination of appointment of Susan Broomfield as a director on 1 January 2019 | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | AD01 | Registered office address changed from C/O Miss S Chapman North Ley Green Tye Much Hadham Hertfordshire SG10 6JD to 2 Herrungton Hall Cottage Crow Lane Sunderland SR3 3TE on 2 October 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2017 | PSC01 | Notification of Samantha Chapman as a person with significant control on 6 May 2016 | |
20 Jul 2017 | PSC01 | Notification of Samantha Chapman as a person with significant control on 6 April 2016 | |
01 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with no updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
13 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-09-12
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
20 May 2014 | AD01 | Registered office address changed from C/O the Wellbeing Centre Global Ltd. North Ley Green Tye Much Hadham Hertfordshire SG10 6JD England on 20 May 2014 | |
20 May 2014 | AD01 | Registered office address changed from North Ley Green Tye Much Hadham Hertfordshire SG10 6JD England on 20 May 2014 |