- Company Overview for WELLBEING NEIGHBOURHOODS LIMITED (09959113)
- Filing history for WELLBEING NEIGHBOURHOODS LIMITED (09959113)
- People for WELLBEING NEIGHBOURHOODS LIMITED (09959113)
- More for WELLBEING NEIGHBOURHOODS LIMITED (09959113)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2018 | TM01 | Termination of appointment of Paul Patterson as a director on 22 November 2017 | |
02 Dec 2018 | PSC07 | Cessation of Gbpartnerships Investments Limited as a person with significant control on 27 November 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
20 Dec 2017 | TM01 | Termination of appointment of Sarah Jane Stacey as a director on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Elaine Ee Leng Siew as a director on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Nicola Hopkins as a director on 20 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to South House, 73 South Meade Maghull Liverpool L31 8EG on 20 December 2017 | |
18 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
09 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | AP01 | Appointment of Mr Graham Martin as a director on 16 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Ms Elaine Ee Leng Siew as a director on 16 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mrs Sarah Jane Stacey as a director on 16 March 2016 | |
18 Mar 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
18 Mar 2016 | AP01 | Appointment of Mr Neil Geoffrey Fitzsimons as a director on 16 March 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
17 Mar 2016 | AD01 | Registered office address changed from South House South Meade Liverpool L31 8EG England to 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 17 March 2016 | |
17 Mar 2016 | AP01 | Appointment of Ms Nicola Hopkins as a director on 16 March 2016 | |
27 Jan 2016 | CERTNM |
Company name changed health and wellbeing neighbourhoods LIMITED\certificate issued on 27/01/16
|
|
26 Jan 2016 | AD01 | Registered office address changed from 73 South Meade South Meade Liverpool L31 8EG United Kingdom to South House South Meade Liverpool L31 8EG on 26 January 2016 | |
19 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-19
|