EAT WELL BE WELL LTD
Status | DISSOLVED |
Company No. | 10441388 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
43 LEANDER GARDENS,BIRMINGHAM,B14 6EZ
Number: | 11681476 |
Status: | ACTIVE |
Category: | Private Limited Company |
51/8 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SC524030 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GARBETT ROAD,WINCHESTER,SO23 0NX
Number: | 08994851 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,BROMLEY,BR1 1PQ
Number: | 11966695 |
Status: | ACTIVE |
Category: | Private Limited Company |
VALLEY HILL,SOUTH GLOUCESTERSHIRE,BS37 6QT
Number: | 04061322 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 GRASSENDALE AVENUE,PLYMOUTH,PL2 2JP
Number: | 03095447 |
Status: | ACTIVE |
Category: | Private Limited Company |