- Company Overview for WELLTOOLS LIMITED (SC259046)
- Filing history for WELLTOOLS LIMITED (SC259046)
- People for WELLTOOLS LIMITED (SC259046)
- Charges for WELLTOOLS LIMITED (SC259046)
- More for WELLTOOLS LIMITED (SC259046)
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) |
---|---|---|---|
05 Mar 2019 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
06 Sep 2018 | AA | Full accounts made up to 31 March 2017 | |
21 Feb 2018 | MR01 | Registration of charge SC2590460005, created on 20 February 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Christian Bernert as a director on 17 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
09 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
09 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
05 Jul 2017 | AP01 | Appointment of Wesley Jay Burris Ii as a director on 9 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Greg Kilmister as a director on 14 June 2017 | |
22 Jun 2017 | CH01 | Director's details changed for Lindsey Evans on 21 June 2017 | |
15 May 2017 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from C/O Maclay Murray & Spens Llp 66 Queens Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 | |
12 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Fraser Louden as a director on 7 April 2016 | |
01 Nov 2016 | AP01 | Appointment of Lindsey Evans as a director on 21 October 2016 | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
07 Dec 2015 | TM02 | Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
11 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
22 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 |