WELLSTREAM HOLDINGS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-11-09 View Report
Insolvency. Brought down date: 2023-01-10. 2023-02-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-20 View Report
Resolution. Description: Resolutions. 2022-01-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-01-20 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-05 View Report
Capital. Description: Statement by Directors. 2022-01-05 View Report
Insolvency. Description: Solvency Statement dated 05/01/22. 2022-01-05 View Report
Resolution. Description: Resolutions. 2022-01-05 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Address. New address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ. 2020-01-21 View Report
Address. New address: Wellstream House Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF. Change date: 2020-01-20. Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2020-01-20 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Accounts. Accounts type full. 2019-09-09 View Report
Officers. Termination date: 2019-04-30. Officer name: David Russell Justiss. 2019-06-13 View Report
Officers. Termination date: 2019-01-10. Officer name: Federico Romani. 2019-01-18 View Report
Officers. Officer name: Mr Alasdair Murray Campbell Sloan. Appointment date: 2019-01-10. 2019-01-18 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Officers. Appointment date: 2018-04-26. Officer name: Lorraine Amanda Dunlop. 2018-05-08 View Report
Officers. Officer name: John Andrew Hamilton. Termination date: 2018-04-12. 2018-05-08 View Report
Persons with significant control. Psc name: Vetco Gray Holding. Notification date: 2016-04-06. 2017-12-29 View Report
Persons with significant control. Withdrawal date: 2017-12-29. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Officers. Termination date: 2017-10-04. Officer name: Alberto Matucci. 2017-11-06 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Document replacement. Made up date: 2015-11-26. 2017-02-02 View Report
Return. Description: 26/11/16 Statement of Capital gbp 1195132.45. 2017-01-20 View Report
Capital. Capital allotment shares. 2017-01-20 View Report
Accounts. Accounts type full. 2016-10-03 View Report
Officers. Appointment date: 2015-11-18. Officer name: Alberto Matucci. 2016-04-26 View Report
Officers. Officer name: David Russell Justiss. Appointment date: 2015-11-18. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Officers. Termination date: 2015-07-10. Officer name: Bruce Michael Amos Heppenstall. 2015-08-10 View Report
Officers. Termination date: 2015-02-25. Officer name: Marcio Andreetto Perillo. 2015-02-26 View Report
Officers. Change date: 2014-12-19. Officer name: John Andrew Hamilton. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Officers. Officer name: Federico Romani. Appointment date: 2014-07-15. 2014-09-30 View Report
Officers. Officer name: Nicolas Robert Louis Pitrat. Termination date: 2014-07-15. 2014-09-30 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Address. Change date: 2014-07-23. Old address: , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF. 2014-07-23 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Officers. Officer name: Alasdair Macdonald. Termination date: 2013-04-24. 2013-04-26 View Report
Officers. Officer name: Marcio Andreetto Perillo. Appointment date: 2013-01-18. 2013-02-14 View Report
Officers. Officer name: Michael Bellamy. Termination date: 2013-01-18. 2013-02-13 View Report
Officers. Officer name: Nicolas Robert Louis Pitrat. Appointment date: 2013-01-18. 2013-02-13 View Report