- Company Overview for WELLFACE LTD (11050355)
- Filing history for WELLFACE LTD (11050355)
- People for WELLFACE LTD (11050355)
- More for WELLFACE LTD (11050355)
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) |
---|---|---|---|
14 Jan 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Office 7 35 Ludgate Hill London EC4M 7JN on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 January 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
23 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
23 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 | |
06 Oct 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 October 2019 | |
06 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 6 October 2019 | |
06 Oct 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 October 2019 | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
02 Jan 2019 | PSC01 | Notification of Peter Valaitis as a person with significant control on 2 November 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Peter Valaitis as a director on 2 November 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2 January 2019 | |
02 Nov 2018 | TM01 | Termination of appointment of Peter Valaitis as a director on 2 November 2018 | |
02 Nov 2018 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 2 November 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 November 2018 | |
07 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-07
|