Alderley Edge Wellness Ltd

DataGardener
dissolved

Alderley Edge Wellness Ltd

11647314Private Limited With Share Capital

C/O Dmc Recovery Limited 41, Greek Street, Stockport, SK38AX
Incorporated

29/10/2018

Company Age

7 years

Directors

2

Employees

SIC Code

86900

Risk

Company Overview

Registration, classification & business activity

Alderley Edge Wellness Ltd (11647314) is a private limited with share capital incorporated on 29/10/2018 (7 years old) and registered in stockport, SK38AX. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Incorporated 29/10/2018
SK38AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:13-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-07-2022
Resolution
Category:Resolution
Date:11-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Resolution
Category:Resolution
Date:21-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Capital Allotment Shares
Category:Capital
Date:14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2019
Incorporation Company
Category:Incorporation
Date:29-10-2018

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2022
Filing Date28/01/2022
Latest Accounts31/03/2021

Trading Addresses

39 Chedlee Drive, Cheadle Hulme, Cheadle, Cheshire, SK86BQ
C/O Dmc Recovery Limited 41, Greek Street, Stockport, Sk3 8Ax, SK38AXRegistered

Contact

C/O Dmc Recovery Limited 41, Greek Street, Stockport, SK38AX