- Company Overview for SANDA WELLBEING LIMITED (06377623)
- Filing history for SANDA WELLBEING LIMITED (06377623)
- People for SANDA WELLBEING LIMITED (06377623)
- Charges for SANDA WELLBEING LIMITED (06377623)
- Insolvency for SANDA WELLBEING LIMITED (06377623)
- More for SANDA WELLBEING LIMITED (06377623)
| 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) |
|---|---|---|---|
| 18 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
| 08 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2015 | |
| 18 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2014 | |
| 02 Jan 2014 | AD01 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP on 2 January 2014 | |
| 02 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
| 02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
| 02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
| 19 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
| 18 Oct 2013 | AR01 | Annual return made up to 20 September 2013 with full list of shareholders | |
| 02 Oct 2013 | AP04 | Appointment of Aneesha Nominees Limited as a secretary | |
| 22 Jul 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
| 21 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
| 11 Jun 2013 | TM01 | Termination of appointment of Ajit Patel as a director | |
| 11 Jun 2013 | AP01 | Appointment of Vijay Bhagwandas Dalwani as a director | |
| 11 Jun 2013 | TM01 | Termination of appointment of Robert Gooch as a director | |
| 09 Apr 2013 | CERTNM |
Company name changed natural wellness products LIMITED\certificate issued on 09/04/13
|
|
| 09 Apr 2013 | CONNOT | Change of name notice | |
| 06 Nov 2012 | CERTNM |
Company name changed sanda wellbeing LIMITED\certificate issued on 06/11/12
|
|
| 06 Nov 2012 | CONNOT | Change of name notice | |
| 31 Oct 2012 | AP01 | Appointment of Mr Robert Andrew Gooch as a director | |
| 12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 26 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
| 20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 06 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders |