Founded in 2010, Wellbeing Works Cic has its registered office in Derby, it's status in the Companies House registry is set to "Dissolved". Wellbeing Works Cic has 6 directors listed as English, Natalie Louise, Rai, Rashpal Kaur, Smith, Claire, Rai, Jaz, Rai, Jaz, Shahjan, Mohammad Abdullah in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLISH, Natalie Louise | 05 December 2015 | - | 1 |
RAI, Rashpal Kaur | 22 January 2010 | - | 1 |
SMITH, Claire | 04 January 2016 | - | 1 |
RAI, Jaz | 18 November 2015 | 22 September 2016 | 1 |
RAI, Jaz | 22 January 2010 | 16 July 2015 | 1 |
SHAHJAN, Mohammad Abdullah | 22 January 2010 | 21 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 19 December 2018 | |
AA - Annual Accounts | 28 November 2018 | |
AD01 - Change of registered office address | 05 November 2018 | |
CS01 - N/A | 25 January 2018 | |
AAMD - Amended Accounts | 17 July 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CH01 - Change of particulars for director | 22 February 2017 | |
CS01 - N/A | 22 February 2017 | |
TM01 - Termination of appointment of director | 26 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AD01 - Change of registered office address | 17 March 2016 | |
AR01 - Annual Return | 13 February 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
AD01 - Change of registered office address | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP01 - Appointment of director | 19 November 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA01 - Change of accounting reference date | 14 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 22 January 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 01 February 2012 | |
RESOLUTIONS - N/A | 15 April 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AR01 - Annual Return | 26 January 2011 | |
CERTNM - Change of name certificate | 21 January 2011 | |
AD01 - Change of registered office address | 29 November 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
CICINC - N/A | 22 January 2010 |