- Company Overview for EVERYTHING WELLBEING C.I.C. (11610208)
- Filing history for EVERYTHING WELLBEING C.I.C. (11610208)
- People for EVERYTHING WELLBEING C.I.C. (11610208)
- More for EVERYTHING WELLBEING C.I.C. (11610208)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2019 | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | AD01 | Registered office address changed from 152-160 City Road London EC1V 2NX United Kingdom to 27 st. Mark Street Flat 3 London E1 8EF on 4 May 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
31 Oct 2019 | PSC07 | Cessation of Breandan Ward as a person with significant control on 31 October 2019 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | CICCON |
Change of name
|
|
24 Jun 2019 | CONNOT | Change of name notice | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|