Advanced company searchLink opens in new window

KEY WELLBEING LTD

Company number 12455049

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
06 Jan 2023 AA Micro company accounts made up to 6 April 2022
29 Jun 2022 CH01 Director's details changed for Ms Marie Louise Ranson on 29 June 2022
11 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with updates
11 Nov 2021 AA Micro company accounts made up to 6 April 2021
23 Jun 2021 TM01 Termination of appointment of Dominic Modesto Lusardi as a director on 21 June 2021
23 Jun 2021 AP01 Appointment of Mr Dominic Modesto Lusardi as a director on 21 June 2021
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
02 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 6 April 2021
23 Nov 2020 AD01 Registered office address changed from 14 14, Durham Road Durham Road Billingham, Cleveland Cleveland TS22 5LP United Kingdom to Map House Westland Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TG on 23 November 2020
27 Jul 2020 AD01 Registered office address changed from 21 Wheatear Lane Ingleby Barwick Stockton-on-Tees TS17 0TB England to 14 14, Durham Road Durham Road Billingham, Cleveland Cleveland TS22 5LP on 27 July 2020
11 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-11
  • GBP 2