Advanced company searchLink opens in new window

THE SPIRITUAL WOMAN LIMITED

Company number 05284561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
21 Nov 2018 CH01 Director's details changed for Mrs Anke Demetriou on 11 November 2004
12 Nov 2018 PSC05 Change of details for Milliande Limited as a person with significant control on 6 April 2016
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
23 Oct 2018 CH01 Director's details changed for Mrs Anke Demetriou on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mr Dimitrakis George Demetriou on 23 October 2018
23 Oct 2018 CH03 Secretary's details changed for Mr Dimitrakis George Demetriou on 23 October 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
22 Nov 2017 AD01 Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher KT10 9QY on 22 November 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 August 2016
15 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
08 Feb 2014 CH03 Secretary's details changed for Mr Dimitrakis George Demetriou on 8 February 2014
08 Feb 2014 CH01 Director's details changed for Mr Dimitrakis George Demetriou on 8 February 2014
08 Feb 2014 AD01 Registered office address changed from Arygll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
20 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders