- Company Overview for THE HEALTH AND WELLNESS HUB LTD (SC534343)
- Filing history for THE HEALTH AND WELLNESS HUB LTD (SC534343)
- People for THE HEALTH AND WELLNESS HUB LTD (SC534343)
- More for THE HEALTH AND WELLNESS HUB LTD (SC534343)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2017 | DS01 | Application to strike the company off the register | |
21 Apr 2017 | TM01 | Termination of appointment of Lisa-Marie O'neill as a director on 21 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Bernadette Mcdonald as a director on 21 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Gareth Robert Cuthbert as a director on 21 April 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Colin Alexander Calderwood Smith as a director on 15 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Clare Burnett as a director on 15 February 2017 | |
29 Sep 2016 | AD01 | Registered office address changed from Forgewood Community Centre Dinmont Crescent Motherwell Lanarkshire ML1 3TT Scotland to Unit 4 58-60 Albert Street Motherwell ML1 1PR on 29 September 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Fiona Mccabe as a director on 13 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Ms Josephine Mackenzie as a director on 13 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 21 Barons Road Motherwell North Lanarkshire ML1 2NE to Forgewood Community Centre Dinmont Crescent Motherwell Lanarkshire ML1 3TT on 13 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Gillian Stevenson as a director on 19 May 2016 | |
03 May 2016 | NEWINC |
Incorporation
|