Advanced company searchLink opens in new window

CITY SPA LIMITED

Company number 06342359

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
07 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-09-07
  • GBP 1
07 Sep 2012 CH01 Director's details changed for Miss Pamela Yvonne Carvell on 28 October 2011
16 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 May 2012 AD01 Registered office address changed from C/O Jp Singh & Co 11 Brudenell Windsor Berkshire SL4 4UR United Kingdom on 16 May 2012
24 Oct 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
24 Oct 2011 AP03 Appointment of Miss Pamela Yvonne Carvell as a secretary on 1 April 2011
24 Oct 2011 TM02 Termination of appointment of Amandeep Duhra as a secretary on 1 April 2011
06 Jul 2011 AD01 Registered office address changed from 20 Bovingdon Heights Marlow Buckinghamshire SL7 2JS United Kingdom on 6 July 2011
10 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
12 Apr 2011 AD01 Registered office address changed from C/O Pentagon Beech Court Summers Road Burnham Slough Berkshire SL1 7JP on 12 April 2011
01 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Miss Pamela Yvonne Carvell on 1 November 2009
14 May 2010 AA Accounts for a dormant company made up to 31 August 2009
21 Sep 2009 363a Return made up to 14/08/09; full list of members
28 Jan 2009 AA Accounts made up to 31 August 2008
19 Nov 2008 363a Return made up to 14/08/08; full list of members
19 Nov 2008 287 Registered office changed on 19/11/2008 from beech court summers road burnham slough berkshire SL1 7JP
08 Sep 2007 288a New director appointed
08 Sep 2007 288a New secretary appointed
21 Aug 2007 288b Secretary resigned
21 Aug 2007 288b Director resigned
21 Aug 2007 287 Registered office changed on 21/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD