Advanced company searchLink opens in new window

WELLNESS STORAGE LIMITED

Company number 10149114

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)
20 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 September 2022
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
31 Jan 2018 CH01 Director's details changed for Mr William Moreto on 27 July 2016
31 Jan 2018 CH01 Director's details changed for Mr William Moreto on 28 April 2016
21 Sep 2017 LIQ02 Statement of affairs
21 Sep 2017 600 Appointment of a voluntary liquidator
21 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
07 Sep 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 September 2017
04 Jul 2017 PSC01 Notification of William Moreto as a person with significant control on 27 April 2016
03 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Jul 2016 AP01 Appointment of Mr William Moreto as a director on 28 April 2016
27 Jul 2016 TM01 Termination of appointment of Ben Wilkes as a director on 29 April 2016
27 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-27
  • GBP 1