- Company Overview for WEIGHT LOSS WORKS LIMITED (10572373)
- Filing history for WEIGHT LOSS WORKS LIMITED (10572373)
- People for WEIGHT LOSS WORKS LIMITED (10572373)
- Insolvency for WEIGHT LOSS WORKS LIMITED (10572373)
- More for WEIGHT LOSS WORKS LIMITED (10572373)
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) |
---|---|---|---|
27 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2023 | AD01 | Registered office address changed from 3 Sandleford Lane Greenham Thatcham RG19 8XQ England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 January 2023 | |
11 Jan 2023 | LIQ02 | Statement of affairs | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
23 Apr 2021 | CH01 | Director's details changed for Mr Robin Tinsley on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Nuala Carroll on 23 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 3 Sandleford Lane Greenham Thatcham RG19 8XQ on 23 April 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Apr 2021 | AD01 | Registered office address changed from 4 Slade Hill Gardens Woolton Hill Newbury RG20 9SX United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 12 April 2021 | |
30 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
15 Sep 2017 | PSC01 | Notification of Robin Tinsley as a person with significant control on 13 September 2017 | |
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 13 September 2017
|
|
15 Sep 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
07 Sep 2017 | AP01 | Appointment of Mr Robin Tinsley as a director on 30 August 2017 | |
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|