Advanced company searchLink opens in new window

SANDA WELLBEING LIMITED

Company number 06377623

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
19 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,250
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
  • GBP 1,250
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
  • RES15 ‐ Change company name resolution on 2013-03-31
09 Apr 2013 CONNOT Change of name notice
06 Nov 2012 CERTNM Company name changed sanda wellbeing LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-24
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