Advanced company searchLink opens in new window

0869053 LIMITED

Company number 08690532

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2022 DS01 Application to strike the company off the register
28 Feb 2022 CH01 Director's details changed for Mr Shreyash Gulab on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on 28 February 2022
10 Jan 2022 AP01 Appointment of Steven Avery as a director on 3 January 2022
03 Dec 2021 CH03 Secretary's details changed for Spencer David Chipperfield on 1 December 2021
03 Dec 2021 CH01 Director's details changed for Jennifer Margaret Martin on 1 December 2021
08 Oct 2021 CERTNM Company name changed wellbeing software LIMITED\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
23 Mar 2021 MR01 Registration of charge 086905320006, created on 22 March 2021
23 Mar 2021 MR01 Registration of charge 086905320007, created on 22 March 2021
17 Feb 2021 TM01 Termination of appointment of Graham Paul Ridgway as a director on 17 February 2021
20 Dec 2020 MR04 Satisfaction of charge 086905320005 in full
17 Nov 2020 AP01 Appointment of Mr Shreyash Gulab as a director on 16 November 2020
18 Oct 2020 TM02 Termination of appointment of Claire Christina White as a secretary on 16 October 2020
18 Oct 2020 TM01 Termination of appointment of Claire Christina White as a director on 16 October 2020
02 Oct 2020 AA Full accounts made up to 30 June 2020
20 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
29 May 2020 MR01 Registration of charge 086905320005, created on 22 May 2020
12 May 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
14 Apr 2020 AP03 Appointment of Spencer David Chipperfield as a secretary on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of Richard Alexander Ramsey as a director on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of James Alan Cunningham as a director on 3 April 2020
14 Apr 2020 AP01 Appointment of Jennifer Margaret Martin as a director on 3 April 2020