ECOWELLNESS HEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-06-08 with updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/08/246 August 2024 Secretary's details changed for Ga Secretarial Service Limited on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-06-08 with updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Amended micro company accounts made up to 2020-12-31

View Document

25/10/2225 October 2022 Micro company accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-06-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D. FISCHER MEDIEN & VERLAGS UG

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRATED ART I HOLDING AG

View Document

28/06/1928 June 2019 09/06/19 STATEMENT OF CAPITAL GBP 6577

View Document

28/06/1928 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 NOTIFICATION OF PSC STATEMENT ON 21/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. REGINA RICHTER / 07/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CORPORATE SECRETARY APPOINTED GA SECRETARIAL SERVICE LIMITED

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LIMITED

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA KDOLSKY

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 69 GREAT HAMPTON ST BIRMINGHAM B18 6EW

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. REGINA RICHTER / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. REGINA RICHTER / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KDOLSKY / 07/08/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS ANDREA KDOLSKY

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOFMANN

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR REINHARDT STEFAN TOMEK

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MARTIN HOFMANN

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINA KOENIG

View Document

15/06/0915 June 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

08/06/098 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company