- Company Overview for WELLONOMICS LIMITED (11797056)
- Filing history for WELLONOMICS LIMITED (11797056)
- People for WELLONOMICS LIMITED (11797056)
- More for WELLONOMICS LIMITED (11797056)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2023 | DS01 | Application to strike the company off the register | |
03 Oct 2023 | TM01 | Termination of appointment of Peter William Yates-Round as a director on 30 June 2023 | |
02 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Charles Henry Stephen Dean as a director on 21 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
21 Feb 2023 | CH01 | Director's details changed for Mr Peter William Yates-Round on 21 February 2023 | |
15 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
07 Feb 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
21 Jul 2021 | PSC02 | Notification of Quintet Holdings Ltd as a person with significant control on 9 July 2021 | |
20 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Glen Thurgood as a director on 8 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Charles Henry Stephen Dean as a director on 8 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr Jack William Young as a director on 8 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr William Nicholas Gooch as a director on 8 July 2021 | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from Churchfield Barn Churchfield Barn Weston-in-Gordano Weston-in-Gordano BS20 8PZ England to 6 the Terrace Rugby Road Lutterworth LE17 4BW on 4 March 2020 | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Churchfield Barn Churchfield Barn Weston-in-Gordano Weston-in-Gordano BS20 8PZ on 11 February 2020 | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|