THE WELLNESS COLLECTIVE LTD

86-90 Paul Street Paul Street, London, EC2A 4NE, United Kingdom
StatusDISSOLVED
Company No.09397253
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 22 days

SUMMARY

THE WELLNESS COLLECTIVE LTD is an dissolved private limited company with number 09397253. It was incorporated 9 years, 5 months, 19 days ago, on 20 January 2015 and it was dissolved 4 years, 3 months, 22 days ago, on 17 March 2020. The company address is 86-90 Paul Street Paul Street, London, EC2A 4NE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 14 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 27 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-27

Capital : 1.0305 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-04

Capital : 1.0203 GBP

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Elizabeth Booth

Appointment date: 2017-02-14

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-21

Capital : 1.0102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-16

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGUS ELECTRICAL CONTRACTORS LTD

PARKES & CO ACCOUNTANTS LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:10655929
Status:ACTIVE
Category:Private Limited Company

CAPSICUM REINSURANCE BROKERS NO. 1 LLP

THE WALBROOK BUILDING,LONDON,EC4N 8AW

Number:OC391039
Status:ACTIVE
Category:Limited Liability Partnership

JOHN.M.RILEY LTD

11 OAK LANE,ASHFORD,TN27 9TR

Number:11703791
Status:ACTIVE
Category:Private Limited Company

LONDONOC LIMITED

45 PALL MALL,LONDON,SW1Y 5JG

Number:05720757
Status:ACTIVE
Category:Private Limited Company

M. P. E. ELECTRONICS LIMITED

BRAMBLESIDE,UCKFIELD,TN22 1QQ

Number:01994847
Status:ACTIVE
Category:Private Limited Company

RUSSIAN TRANSLATIONS LIMITED

LIGHTBREAD COTTAGE THE RIDGEWAY,BANBURY,OX15 4NF

Number:05041088
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