Advanced company searchLink opens in new window

WELLNESS SUPPLY LIMITED

Company number 07368663

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
18 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
12 Sep 2014 TM01 Termination of appointment of Kenneth Stuart Pearson as a director on 31 August 2014
17 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 99
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 99
03 Nov 2010 AP01 Appointment of Mr Steve Wright as a director
02 Nov 2010 AP01 Appointment of Mr Kenneth Stuart Pearson as a director
02 Nov 2010 AP01 Appointment of Mr Robert Whitlock as a director
02 Nov 2010 TM01 Termination of appointment of John Cowdry as a director
02 Nov 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
02 Nov 2010 AD01 Registered office address changed from Lexham House Forest Road Binfield Bracknell Berkshire RG424HP United Kingdom on 2 November 2010
02 Nov 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2 November 2010
07 Sep 2010 NEWINC Incorporation