SWELLBEING LIMITED

6 Orchard Avenue, Berkhamsted, HP4 3LG, Hertfordshire
StatusDISSOLVED
Company No.04379675
CategoryPrivate Limited Company
Incorporated22 Feb 2002
Age22 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 19 days

SUMMARY

SWELLBEING LIMITED is an dissolved private limited company with number 04379675. It was incorporated 22 years, 3 months, 10 days ago, on 22 February 2002 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is 6 Orchard Avenue, Berkhamsted, HP4 3LG, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-21

Officer name: Mrs Lauren Bishop Eve

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-11

Officer name: Anthony Norman Bishop

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lauren Bishop Eve

Appointment date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed performance conditioning LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anthony Norman Bishop

Change date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Daniel Tony Bishop

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Old address: 129 Bertram Road Enfield Middlesex EN1 1LP

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWDEN BROS & CO (MANCHESTER) LIMITED

UNIT 3B FIRST AVENUE,SUTTON COLDFIELD,B76 1BA

Number:04155635
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE SMILE CARE LTD

21 CRANBORNE GARDENS,LEICESTER,LE2 4EZ

Number:11528765
Status:ACTIVE
Category:Private Limited Company

DRAGONS DEN LTD

135 LITTLE EALING LANE,LONDON,W5 4EJ

Number:11194877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JIM HAY ESTATE AGENTS LIMITED

47-49 THE SQUARE,KELSO,TD5 7HW

Number:SC240911
Status:ACTIVE
Category:Private Limited Company

KB AERO TECH LTD.

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC496896
Status:ACTIVE
Category:Private Limited Company

MONSTA WEAR LIMITED

FLAT 1 VICKERS HOUSE FLAT 1 VICKERS HOUSE,ROMFORD,RM1 2BP

Number:08592193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source