Total Documents | 53 |
---|
Total Pages | 222 |
---|
21 March 2020 | Confirmation statement made on 2 March 2020 with no updates |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 |
7 April 2019 | Confirmation statement made on 2 March 2019 with no updates |
23 March 2019 | Notification of Mehran Charania as a person with significant control on 1 January 2019 |
23 March 2019 | Withdrawal of a person with significant control statement on 23 March 2019 |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 |
21 March 2018 | Confirmation statement made on 2 March 2018 with no updates |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates |
22 February 2017 | Registered office address changed from C/O C/O Dsj Partners Llp 2nd 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 |
22 February 2017 | Registered office address changed from C/O C/O Dsj Partners Llp 2nd 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
16 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 March 2013 | Compulsory strike-off action has been discontinued |
30 March 2013 | Compulsory strike-off action has been discontinued |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders |
5 March 2013 | First Gazette notice for compulsory strike-off |
5 March 2013 | First Gazette notice for compulsory strike-off |
23 March 2012 | Company name changed wells foods & drinks LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Company name changed wells foods & drinks LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice |
23 March 2012 | Change of name notice |
15 March 2012 | Appointment of Mr Mehran Charania as a director |
15 March 2012 | Termination of appointment of Graham Cowan as a director |
15 March 2012 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 15 March 2012 |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
15 March 2012 | Termination of appointment of Graham Cowan as a director |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
15 March 2012 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 15 March 2012 |
15 March 2012 | Appointment of Mr Mehran Charania as a director |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|