Advanced company searchLink opens in new window

KENSINGTON WELLBEINGCENTRES LIMITED

Company number 11317937

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)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2022 AD01 Registered office address changed from 8 Walmersley Old Road Bury BL9 6SQ England to 1 the Loft Canal Street Littleborough OL15 0HA on 27 May 2022
07 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 8 Walmersley Old Road Bury BL9 6SQ on 5 August 2021
14 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2020
08 Jun 2021 AD01 Registered office address changed from Soveriegn House Bare Hill Street Littleborough County (Optional) OL15 9BL England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 8 June 2021
27 Aug 2020 PSC01 Notification of Christain Baldwin as a person with significant control on 2 August 2020
27 Aug 2020 PSC07 Cessation of Biotech Vault Franchise Management Limited as a person with significant control on 1 August 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
14 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
27 Apr 2020 AP01 Appointment of Mr Christian Paul Baldwin as a director on 15 April 2020
27 Apr 2020 TM01 Termination of appointment of Mownika Sanapala as a director on 15 April 2020
27 Apr 2020 TM01 Termination of appointment of Lammata Bala Raju as a director on 15 April 2020
26 Apr 2020 AD01 Registered office address changed from Kenkala Health Club 2-24 Kensington High Street London W8 4PT England to Soveriegn House Bare Hill Street Littleborough County (Optional) OL15 9BL on 26 April 2020
05 Jul 2019 PSC02 Notification of Biotech Vault Franchise Management Limited as a person with significant control on 1 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 PSC07 Cessation of Lammata Bala Raju as a person with significant control on 1 July 2019
04 Jul 2019 MR01 Registration of charge 113179370001, created on 1 July 2019
02 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
25 Jan 2019 PSC07 Cessation of Muruganandarajah Raj Selvarajah as a person with significant control on 23 January 2019