Advanced company searchLink opens in new window

W H FINANCIAL WELLBEING LIMITED

Company number 12304624

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-07
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-08
  • GBP 1