HEALTH & WELLNESS PRODUCTS LTD

168 Clapton Common, London, E5 9AG, England
StatusACTIVE
Company No.09850118
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEALTH & WELLNESS PRODUCTS LTD is an active private limited company with number 09850118. It was incorporated 8 years, 6 months, 25 days ago, on 30 October 2015. The company address is 168 Clapton Common, London, E5 9AG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 25 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2023

Action Date: 26 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-26

New address: 168 Clapton Common London E5 9AG

Old address: Office 56 Millmead Business Centre Millmead Road London N17 9QU United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed my spa expert LTD\certificate issued on 22/03/22

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Magdalena Borkowska

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Mortka

Appointment date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Magdalena Borkowska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: 11 Manor House Way Isleworth TW7 6BJ England

New address: Office 56 Millmead Business Centre Millmead Road London N17 9QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU

Change date: 2022-01-25

New address: 11 Manor House Way Isleworth TW7 6BJ

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-15

Psc name: Magdalena Borkowska

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-15

Officer name: Mrs Magdalena Borkowska

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 15 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justyna Maria Szwed

Termination date: 2022-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 15 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-15

Psc name: Justyna Maria Szwed

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change sail address company with new address

Date: 10 Dec 2015

Category: Address

Type: AD02

New address: 6 Church Court Richmond London TW9 1JL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

New address: Office 56 Mill Mead Business Centre Mill Mead Road London Tottenham N17 9QU

Change date: 2015-12-10

Old address: , Office 56 Mill Mead Business Centre, Mill Mead Road, N17 9QU, Tottenham, N17 9QU, England

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOWIT LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:08362444
Status:ACTIVE
Category:Private Limited Company

GYMS NW (UK) LIMITED

6 DELLCOT CLOSE,MANCHESTER,M25 0GX

Number:09809179
Status:ACTIVE
Category:Private Limited Company

INVESTORS CORPORATION LIMITED

224 NORMANTON ROAD,DERBY,DE23 6WA

Number:11672307
Status:ACTIVE
Category:Private Limited Company

ON BALANCE ACCOUNTING LTD

63 BRAMBLEWOOD CLOSE,CARSHALTON,SM5 1PQ

Number:09869463
Status:ACTIVE
Category:Private Limited Company

PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED

JUBILEE HOUSE,BURTON ON TRENT,DE14 2WF

Number:05640219
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHREE SWAMINARAYAN VIDYALAY

502-504 HONEYPOT LANE,STANMORE,HA7 1JR

Number:10801371
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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