- Company Overview for KEY WELLBEING LTD (12455049)
- Filing history for KEY WELLBEING LTD (12455049)
- People for KEY WELLBEING LTD (12455049)
- More for KEY WELLBEING LTD (12455049)
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
Statement of capital on 2020-02-11
|