Advanced company searchLink opens in new window

WELLZONE LIMITED

Company number 04648744

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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