TRANSFORM WELLNESS LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Registered office address changed from 17 Fairview House Upper Tulse Hill London SW2 2RN to 126 Akerman Road 126 Akerman Road London SW9 6AZ on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Lorraine Whyte as a secretary on 2021-11-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED TRANSFORM WELLNESS & TRAINING CENTRE CERTIFICATE ISSUED ON 13/02/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

08/06/188 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

25/07/1725 July 2017 DISS40 (DISS40(SOAD))

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

23/07/1723 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EMENYEONU

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/07/152 July 2015 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