Advanced company searchLink opens in new window

WELLSTATE LIMITED

Company number 07322434

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 DS01 Application to strike the company off the register
28 Nov 2013 AD01 Registered office address changed from 9-13 St. Andrew Street London EC4A 3AF United Kingdom on 28 November 2013
05 Nov 2013 TM01 Termination of appointment of Alexander Clarkson as a director
14 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
15 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Sep 2012 AP01 Appointment of Dr Tim Riley as a director
05 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Oct 2011 TM01 Termination of appointment of Sinead Brohpy as a director
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
06 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
14 May 2011 AP01 Appointment of Mr Alexander James Clarkson as a director
15 Apr 2011 CERTNM Company name changed RBNEWCO101 LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
15 Apr 2011 CONNOT Change of name notice
16 Dec 2010 CERTNM Company name changed wellstate LTD\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
16 Dec 2010 CONNOT Change of name notice
05 Nov 2010 AP01 Appointment of Ms Sinead Mary Brohpy as a director
20 Sep 2010 TM01 Termination of appointment of Peter Valaitis as a director
20 Sep 2010 AD01 Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 September 2010
22 Jul 2010 NEWINC Incorporation