- Company Overview for SPAFINDER WELLNESS UK LTD (05737654)
- Filing history for SPAFINDER WELLNESS UK LTD (05737654)
- People for SPAFINDER WELLNESS UK LTD (05737654)
- More for SPAFINDER WELLNESS UK LTD (05737654)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
21 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
03 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
25 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
22 Nov 2019 | PSC07 | Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on 14 June 2018 | |
31 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Aug 2018 | TM01 | Termination of appointment of Jonathan Paul Andrew Kenny as a director on 7 August 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 16 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Patrick Philip Gurney on 9 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on 9 March 2018 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Patrick Gurney as a director on 23 September 2016 | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Nov 2016 | AP01 | Appointment of Mrs Kirsten Ellen Richesson as a director on 23 September 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL to 40 Bernard Street London WC1N 1LE on 17 November 2016 |