DEFINE WELLNESS LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | Application to strike the company off the register |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 10/12/2410 December 2024 | Registered office address changed from 1 Southern Wood Exmouth EX8 4EX England to 49 Norman Crescent Budleigh Salterton Devon EX9 6RB on 2024-12-10 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-09-30 |
| 28/05/2428 May 2024 | Director's details changed for Mr Ryan James Parry on 2024-05-28 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 10/09/2310 September 2023 | Change of details for Mr Ryan James Parry as a person with significant control on 2023-07-01 |
| 10/09/2310 September 2023 | Director's details changed for Mr Ryan James Parry on 2023-09-10 |
| 10/09/2310 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
| 30/10/2230 October 2022 | Registered office address changed from 131 Victoria Road Exmouth EX8 1DR England to 1 Southern Wood Exmouth EX8 4EX on 2022-10-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/12/2129 December 2021 | Registered office address changed from Flat 1 38 Victoria Road Exmouth EX8 1DW England to 131 Victoria Road Exmouth EX8 1DR on 2021-12-29 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
| 25/02/1925 February 2019 | CESSATION OF DAVID COLIN PARRY AS A PSC |
| 19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN PARRY / 19/02/2019 |
| 04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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