- Company Overview for CITY SPA LIMITED (06342359)
- Filing history for CITY SPA LIMITED (06342359)
- People for CITY SPA LIMITED (06342359)
- More for CITY SPA LIMITED (06342359)
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
|
|
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 |