- Company Overview for W H FINANCIAL WELLBEING LIMITED (12304624)
- Filing history for W H FINANCIAL WELLBEING LIMITED (12304624)
- People for W H FINANCIAL WELLBEING LIMITED (12304624)
- More for W H FINANCIAL WELLBEING LIMITED (12304624)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2022 | DS01 | Application to strike the company off the register | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
06 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | PSC07 | Cessation of Green Arbour Capital Ltd. as a person with significant control on 23 December 2020 | |
16 Feb 2021 | PSC01 | Notification of Dominic Pape as a person with significant control on 23 December 2020 | |
22 Jan 2021 | AP01 | Appointment of Mr Dominic Pape as a director on 23 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Jonathan Neil Mcmahon as a person with significant control on 21 December 2020 | |
23 Dec 2020 | PSC05 | Change of details for Green Arbour Capital Ltd. as a person with significant control on 21 December 2020 | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
01 Dec 2020 | PSC02 | Notification of Green Arbour Capital Ltd. as a person with significant control on 1 December 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
31 Oct 2020 | TM01 | Termination of appointment of Stuart Roger Cater as a director on 30 October 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 3 the Rookery Middle Chedworth Cheltenham GL54 4AJ England to 3, the Old Smokery Far Peak Northleach Glos GL54 3JL on 17 September 2020 | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2020 | AP01 | Appointment of Mrs Ione Louise Mcmahon as a director on 19 February 2020 | |
25 Nov 2019 | AP01 | Appointment of Mr Stuart Roger Cater as a director on 25 November 2019 | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|