- Company Overview for KENSINGTON WELLBEINGCENTRES LIMITED (11317937)
- Filing history for KENSINGTON WELLBEINGCENTRES LIMITED (11317937)
- People for KENSINGTON WELLBEINGCENTRES LIMITED (11317937)
- Charges for KENSINGTON WELLBEINGCENTRES LIMITED (11317937)
- More for KENSINGTON WELLBEINGCENTRES LIMITED (11317937)
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 |