Advanced company searchLink opens in new window

EUROPEAN WELLCARE GROUP LTD

Company number 05861249

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
31 Jul 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC02 Notification of Future Lifestyles Group Limited as a person with significant control on 6 April 2016
13 Mar 2017 AA Full accounts made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
29 Dec 2015 AA Full accounts made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
13 Jan 2015 AA Full accounts made up to 30 June 2014
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
24 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
24 Jul 2014 TM02 Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 6 September 2013
09 May 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
28 May 2012 TM01 Termination of appointment of David Perry as a director
19 Mar 2012 TM01 Termination of appointment of Anoup Treon as a director
19 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
19 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director