WELLPARK LIMITED

05570692
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
30 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 150 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 150 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Apr 2021 resolution Resolution 1 Buy now
26 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2021 accounts Annual Accounts 12 Buy now
09 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 43 Buy now
09 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
09 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 officers Appointment of director (Mr Mark Biltz Elser) 2 Buy now
03 Mar 2020 officers Termination of appointment of director (Stephen Gibbs) 1 Buy now
21 Oct 2019 accounts Annual Accounts 12 Buy now
21 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 27 Buy now
21 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
21 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 officers Termination of appointment of director (Rubens Fernandes Pereira) 1 Buy now
24 Jun 2019 officers Termination of appointment of director (Colin James Norton) 1 Buy now
24 Jun 2019 officers Termination of appointment of director (Daniel Paulo Hamada) 1 Buy now
24 Jun 2019 officers Appointment of director (Mr Stephen Gibbs) 2 Buy now
24 Jun 2019 officers Appointment of director (Mr Curt Calaway) 2 Buy now
24 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2018 officers Appointment of director (Rubens Fernandes Pereira) 2 Buy now
07 Dec 2018 officers Termination of appointment of director (Simon Cheng) 1 Buy now
01 Oct 2018 accounts Annual Accounts 12 Buy now
01 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 40 Buy now
01 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
01 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
29 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
06 Oct 2017 accounts Annual Accounts 5 Buy now
06 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 29 Buy now
06 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
06 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
09 Jan 2017 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
09 Jan 2017 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
30 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 30 Buy now
23 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
23 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2016 officers Appointment of director (Mr Dalvi Marcelo Rudeck) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr Djavan Biffi) 2 Buy now
21 Sep 2016 officers Appointment of director (Mr Rodrigo Alves Coelho) 2 Buy now
21 Sep 2016 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Roberto Banfi) 1 Buy now
21 Sep 2016 officers Termination of appointment of secretary (Colin Norton) 1 Buy now
15 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
15 Apr 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Mar 2016 officers Appointment of director (Mr Roberto Banfi) 3 Buy now
09 Mar 2016 officers Termination of appointment of secretary (Susan Burke) 2 Buy now
09 Mar 2016 officers Termination of appointment of director (Alan Jeffrey Burke) 2 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2016 officers Appointment of secretary (Colin Norton) 3 Buy now
09 Mar 2016 officers Appointment of director (Dr Colin Norton) 3 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 accounts Annual Accounts 4 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 accounts Annual Accounts 4 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 capital Return of Allotment of shares 3 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
16 Aug 2012 accounts Annual Accounts 3 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
06 May 2011 resolution Resolution 1 Buy now
16 Nov 2010 accounts Annual Accounts 3 Buy now
22 Sep 2010 annual-return Annual Return 5 Buy now
22 Sep 2010 address Move Registers To Sail Company 1 Buy now
22 Sep 2010 address Change Sail Address Company 1 Buy now
30 Nov 2009 accounts Annual Accounts 3 Buy now
24 Sep 2009 annual-return Return made up to 21/09/09; full list of members 3 Buy now
14 Oct 2008 accounts Annual Accounts 3 Buy now
29 Sep 2008 annual-return Return made up to 21/09/08; full list of members 3 Buy now
24 Oct 2007 accounts Annual Accounts 3 Buy now
25 Sep 2007 annual-return Return made up to 21/09/07; full list of members 2 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2006 accounts Annual Accounts 3 Buy now
23 Oct 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
22 Sep 2006 annual-return Return made up to 21/09/06; full list of members 2 Buy now
17 Nov 2005 officers Director resigned 1 Buy now