Advanced company searchLink opens in new window

WELLBEING (DEAL) LIMITED

Company number SC436835

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
23 Mar 2017 MR04 Satisfaction of charge SC4368350001 in full
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
01 Dec 2015 CH01 Director's details changed for Mr Mark Anthony Hedley on 1 July 2015
01 Dec 2015 CH01 Director's details changed for Mr Frederick Thomas Gourlay on 1 July 2015
01 Dec 2015 CH03 Secretary's details changed for Mark Anthony Hedley on 1 July 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
09 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Apr 2014 CERTNM Company name changed wellbeing rushport (deal) LIMITED\certificate issued on 22/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
21 Apr 2014 TM01 Termination of appointment of Conor Daly as a director
04 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
07 May 2013 MR01 Registration of charge 4368350001
18 Dec 2012 AP01 Appointment of Mr Conor Daly as a director
14 Nov 2012 NEWINC Incorporation