HEALTH & WELLNESS PRODUCTS LTD
Status | ACTIVE |
Company No. | 09850118 |
Category | Private Limited Company |
Incorporated | 30 Oct 2015 |
Age | 8 years, 6 months, 25 days |
Jurisdiction | England 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
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
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
Notification of a person with significant control statement
Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Nov 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 28 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 08362444 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DELLCOT CLOSE,MANCHESTER,M25 0GX
Number: | 09809179 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 NORMANTON ROAD,DERBY,DE23 6WA
Number: | 11672307 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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) |