- 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) |
---|---|---|---|
20 May 2014 | AD01 | Registered office address changed from Dairy Cottage Moor Place Much Hadham Hertfordshire SG10 6AA on 20 May 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 21 May 2013 with full list of shareholders
|
|
08 Oct 2013 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England on 8 October 2013 | |
28 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 4 September 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 5Th Floor 133 Houndsditch London Ec3 a7Bx England on 30 August 2012 | |
28 Jun 2012 | AP01 | Appointment of Samantha Chapman as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Samantha Chapman as a director | |
06 Jun 2012 | AP01 | Appointment of Susan Broomfield as a director | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
18 May 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
08 May 2012 | NEWINC |
Incorporation
|