FOR ALL OUR WELLBEING CIC

Company Documents

DateDescription
19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/03/2319 March 2023 Final Gazette dissolved following liquidation

View Document

19/12/2219 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Registered office address changed from 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to C/O Inquesta Corporate Recovery & Insolvency 11-15 New Road St Johns Terrace Manchester M26 1LS on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Statement of affairs

View Document

14/05/2114 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

22/04/2022 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM PO BOX 399 COBHAM LONDON KT11 9FD ENGLAND

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM THE FIRE STATION 3RD FLOOR 139 TOOLEY STREET LONDON LONDON SE1 2HZ UNITED KINGDOM

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM PO BOX 399 FOAW CIC FOAW CIC COBHAM KT11 9FD ENGLAND

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY SABIRA KANJI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM HEMPSONS HOUSE 40 VILLIERS STREET LONDON WC2N 6NJ

View Document

23/11/1623 November 2016 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MRS SABIRA KANJI

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA BULLEN

View Document

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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