Advanced company searchLink opens in new window

WELLLIFE TRIBE LTD

Company number 11520510

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2023 DS01 Application to strike the company off the register
02 Feb 2023 AA Micro company accounts made up to 30 November 2022
09 Jan 2023 AD01 Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 32 Bray Road Stoke D'abernon Cobham KT11 3HZ on 9 January 2023
30 Nov 2022 AA01 Previous accounting period extended from 31 August 2022 to 30 November 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 31 August 2021
25 Nov 2021 AP01 Appointment of Ms Deena Adele Dawes as a director on 12 November 2021
25 Jun 2021 AA Micro company accounts made up to 31 August 2020
04 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 August 2020
  • GBP 480
30 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 12 March 2021
22 Mar 2021 CS01 12/03/21 Statement of Capital gbp 480
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/21
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 556
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/21
13 May 2020 AA Micro company accounts made up to 31 August 2019
25 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
07 Jan 2020 AD01 Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to 85 Great Portland Street 1st Floor London W1W 7LT on 7 January 2020
03 May 2019 PSC04 Change of details for Mrs Katrina Jane Vitou as a person with significant control on 12 March 2019
03 May 2019 CS01 Confirmation statement made on 12 March 2019 with updates
05 Nov 2018 AD01 Registered office address changed from Lambert House 1 Spinnaker Close Cobham Surrey KT11 2RA United Kingdom to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 5 November 2018
16 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-16
  • GBP 100