Advanced company searchLink opens in new window

THE WELLBEING CENTRE GLOBAL LTD

Company number 08060761

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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