- Company Overview for OOMPH WELLNESS LIMITED (07608774)
- Filing history for OOMPH WELLNESS LIMITED (07608774)
- People for OOMPH WELLNESS LIMITED (07608774)
- Charges for OOMPH WELLNESS LIMITED (07608774)
- More for OOMPH WELLNESS LIMITED (07608774)
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) |
---|---|---|---|
10 Oct 2019 | CH01 | Director's details changed for Mr Benjamin William Hugh Allen on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Benjamin William Hugh Allen on 10 October 2019 | |
25 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
29 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
15 Apr 2019 | AP01 | Appointment of Mr Klaas De Boer as a director on 27 March 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | TM01 | Termination of appointment of Helen Hester Judith Gironi as a director on 19 December 2018 | |
02 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
05 Dec 2018 | PSC01 | Notification of Benjamin William Hugh Allen as a person with significant control on 6 April 2016 | |
05 Dec 2018 | AD01 | Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA England to Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 5 December 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
22 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
11 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | AD01 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Hill Place House 55a High Street Wimbledon London SW19 5BA on 12 July 2017 | |
12 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
10 Jul 2017 | AP01 | Appointment of Mrs Clodagh Marie Collette Warde-Robinson as a director on 25 January 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr David Gregor Duncan as a director on 23 November 2016 | |
14 Mar 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Andrew Stephen Yates as a director on 22 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2016 | AP01 | Appointment of Mr Michael Dennis Parsons as a director on 3 February 2016 |