- Company Overview for WELLZONE LIMITED (04648744)
- Filing history for WELLZONE LIMITED (04648744)
- People for WELLZONE LIMITED (04648744)
- Charges for WELLZONE LIMITED (04648744)
- Insolvency for WELLZONE LIMITED (04648744)
- More for WELLZONE LIMITED (04648744)
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) |
---|---|---|---|
14 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2018 | |
19 Apr 2017 | AD01 | Registered office address changed from Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD Great Britain to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017 | |
07 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2017 | 4.70 | Declaration of solvency | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
13 Jul 2016 | AP01 | Appointment of Mrs Petrina Marie Austin as a director on 24 May 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Bjorn Dominic Hobart as a director on 24 May 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Mark Glenn Bridgman Shaw as a director on 24 May 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Henry Bell Franklin as a director on 24 May 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Colin Richard Godfrey as a director on 24 May 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Vincent Aziz Tchenguiz as a director on 24 May 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Michael David Watson as a director on 24 May 2016 | |
13 Jul 2016 | TM02 | Termination of appointment of John Crispin Daniel Kirwan-Taylor as a secretary on 24 May 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 10 June 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
14 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
25 Nov 2014 | AA | Full accounts made up to 31 May 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
16 Dec 2013 | AA | Full accounts made up to 31 May 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 |