- Company Overview for STONEWELL HEALTH AND LIFESTYLE LTD (08178629)
- Filing history for STONEWELL HEALTH AND LIFESTYLE LTD (08178629)
- People for STONEWELL HEALTH AND LIFESTYLE LTD (08178629)
- More for STONEWELL HEALTH AND LIFESTYLE LTD (08178629)
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
|
|
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
|
|
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
|
|
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 |