Advanced company searchLink opens in new window

WELLGINEERING LTD

Company number 08512897

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)
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
  • GBP 1,000
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
  • GBP 1,000
12 May 2015 AP01 Appointment of Roaa Andreina Torres Mora as a director on 12 May 2015