- Company Overview for WELLGINEERING LTD (08512897)
- Filing history for WELLGINEERING LTD (08512897)
- People for WELLGINEERING LTD (08512897)
- More for WELLGINEERING LTD (08512897)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
02 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of David Kingsley Merifield as a director on 13 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of David Kingsley Merifield as a person with significant control on 13 August 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Mahdi Abuali Abddulredha as a director on 23 October 2017 | |
20 Aug 2017 | AP01 | Appointment of Mr Ali Hashim as a director on 10 August 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr David Kingsley Merifield as a director on 7 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
16 May 2017 | CH01 | Director's details changed for Michelle Josephine Abou-Jakh on 1 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Masum Ahmed as a director on 1 April 2017 | |
08 May 2017 | AD01 | Registered office address changed from 1 North Street Clapham Common London SW4 0HN to Otterden Place Faversham Kent ME13 0BT on 8 May 2017 | |
23 Nov 2016 | AP01 | Appointment of Mr Masum Ahmed as a director on 1 November 2016 | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Victoria Nadine Bennett as a director on 31 May 2015 | |
17 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | TM01 | Termination of appointment of Roaa Andreina Torres Mora as a director on 1 August 2015 | |
17 May 2016 | TM01 | Termination of appointment of a director | |
17 May 2016 | AD01 | Registered office address changed from 3rd Floor 75 King William Street London EC4N 7BE to 1 North Street Clapham Common London SW4 0HN on 17 May 2016 | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
12 May 2015 | AP01 | Appointment of Roaa Andreina Torres Mora as a director on 12 May 2015 |