SWELLBEING LIMITED
Status | DISSOLVED |
Company No. | 04379675 |
Category | Private Limited Company |
Incorporated | 22 Feb 2002 |
Age | 22 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 21 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Resolution
Date: 06 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
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
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
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
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
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
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 21 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
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
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
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
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BOWDEN BROS & CO (MANCHESTER) LIMITED
UNIT 3B FIRST AVENUE,SUTTON COLDFIELD,B76 1BA
Number: | 04155635 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CRANBORNE GARDENS,LEICESTER,LE2 4EZ
Number: | 11528765 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 LITTLE EALING LANE,LONDON,W5 4EJ
Number: | 11194877 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
47-49 THE SQUARE,KELSO,TD5 7HW
Number: | SC240911 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC496896 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 VICKERS HOUSE FLAT 1 VICKERS HOUSE,ROMFORD,RM1 2BP
Number: | 08592193 |
Status: | ACTIVE |
Category: | Private Limited Company |