- Company Overview for HEALTH AND WELLNESS CLINIC LTD (12679336)
- Filing history for HEALTH AND WELLNESS CLINIC LTD (12679336)
- People for HEALTH AND WELLNESS CLINIC LTD (12679336)
- More for HEALTH AND WELLNESS CLINIC LTD (12679336)
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 2024 | AD01 | Registered office address changed from 1 Chapel Court Holly Walk Leamington Spa CV32 4YS England to 3 Blundellsands Road East Liverpool Merseyside L23 8SE on 13 December 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Doctor Yusra Al-Mukhtar on 13 September 2024 | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
13 Sep 2024 | PSC05 | Change of details for Yam Holdings Ltd as a person with significant control on 13 September 2024 | |
13 Sep 2024 | CH01 | Director's details changed for Doctor Yusra Al-Mukhtar on 13 September 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 1 Chapel Court Holly Walk Leamington Spa CV32 4YS on 13 September 2024 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Doctor Yusra Al-Mukhtar on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
20 Nov 2023 | PSC05 | Change of details for Yam Holdings Ltd as a person with significant control on 20 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Doctor Yusra Al-Mukhtar on 20 November 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Feb 2023 | CH01 | Director's details changed for Doctor Yusra Al-Mukhtar on 3 February 2023 | |
03 Feb 2023 | PSC05 | Change of details for Yam Holdings Ltd as a person with significant control on 3 February 2023 | |
15 Dec 2022 | PSC05 | Change of details for Yam Holdings Ltd as a person with significant control on 15 December 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from 3 Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SE United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 12 July 2021 | |
15 Oct 2020 | CERTNM |
Company name changed the aesthetic wellness clinic LTD\certificate issued on 15/10/20
|
|
23 Jul 2020 | AD01 | Registered office address changed from 339 High Road Ilford Essex IG1 1TE United Kingdom to 3 Blundellsands Road East Blundellsands Liverpool Merseyside L23 8SE on 23 July 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Dr Yusra Al-Mukhtar on 22 June 2020 |