Advanced company searchLink opens in new window

STONEWELL HEALTH AND LIFESTYLE LTD

Company number 08178629

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
04 May 2016 TM01 Termination of appointment of Alexandra Meredith Stonewell as a director on 4 May 2016
04 May 2016 AD01 Registered office address changed from C/O Mr Krisztian Sandor Tapai Company Director 39 Hemming Way Norwich NR3 2AF to 37 Union Street Norwich NR2 2SL on 4 May 2016
04 May 2016 AA Micro company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
26 Aug 2015 CH01 Director's details changed for Mr Thomas Stonewell on 11 March 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Dec 2014 AD01 Registered office address changed from 112 Rosary Road Norwich NR1 4DA to C/O Mr Krisztian Sandor Tapai Company Director 39 Hemming Way Norwich NR3 2AF on 3 December 2014
18 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 Aug 2014 CH01 Director's details changed for Mr Thomas Stonewell on 9 May 2013
20 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
13 May 2013 TM02 Termination of appointment of Thomas Stonewell as a secretary
13 May 2013 AD01 Registered office address changed from 78 Scott Road Norwich Norfolk NR1 1YR England on 13 May 2013
12 Sep 2012 AP01 Appointment of Mrs Alexandra Meredith Stonewell as a director
12 Sep 2012 CH01 Director's details changed for Mr Tamas Kiss on 12 September 2012
12 Sep 2012 CH03 Secretary's details changed for Tamas Kiss on 12 September 2012
12 Sep 2012 TM02 Termination of appointment of Alexandra Horvath as a secretary
12 Sep 2012 TM01 Termination of appointment of Alexandra Horvath as a director
14 Aug 2012 NEWINC Incorporation