EAT WELL BE WELL LTD

C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales
StatusDISSOLVED
Company No.10441388
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years1 year, 11 months, 25 days

SUMMARY

EAT WELL BE WELL LTD is an dissolved private limited company with number 10441388. It was incorporated 7 years, 6 months, 4 days ago, on 24 October 2016 and it was dissolved 1 year, 11 months, 25 days ago, on 03 May 2022. The company address is C/O Bevan Buckland Llp Ground Floor Cardigan House C/O Bevan Buckland Llp Ground Floor Cardigan House, Swansea, SA7 9LA, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Grainge

Termination date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Miss Linda Mary Howard

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Miss Linda Mary Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

New address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA

Old address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales

Change date: 2021-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Altaf Hussain

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Grainge

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Campbell Mcarthur

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-11

Psc name: Miss Linda Mary Howard

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Miss Linda Mary Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-16

Old address: C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales

New address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 06 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Christopher James Grainge

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Douglas Campbell Mcarthur

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Dr Altaf Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIMED MARKETING LTD

43 LEANDER GARDENS,BIRMINGHAM,B14 6EZ

Number:11681476
Status:ACTIVE
Category:Private Limited Company

AKKADIA PRESS LTD

51/8 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SC524030
Status:ACTIVE
Category:Private Limited Company

FLEETVILLE LOGISTICS LTD

2A GARBETT ROAD,WINCHESTER,SO23 0NX

Number:08994851
Status:ACTIVE
Category:Private Limited Company

FONES DIRECT LTD

FLAT 4,BROMLEY,BR1 1PQ

Number:11966695
Status:ACTIVE
Category:Private Limited Company

HEYWARDS LIMITED

VALLEY HILL,SOUTH GLOUCESTERSHIRE,BS37 6QT

Number:04061322
Status:ACTIVE
Category:Private Limited Company

MOORLAND MIST LIMITED

95 GRASSENDALE AVENUE,PLYMOUTH,PL2 2JP

Number:03095447
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