- Company Overview for SPRINGS SANCTUARY SPA BEAUTY (KINGSTON PARK) LIMITED (06709113)
- Filing history for SPRINGS SANCTUARY SPA BEAUTY (KINGSTON PARK) LIMITED (06709113)
- People for SPRINGS SANCTUARY SPA BEAUTY (KINGSTON PARK) LIMITED (06709113)
- More for SPRINGS SANCTUARY SPA BEAUTY (KINGSTON PARK) LIMITED (06709113)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
04 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Aug 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from West House 4 Boldon Lane Cleadon Village Tyne and Wear SR6 7RH England on 24 August 2011 | |
16 Aug 2011 | CERTNM |
Company name changed celebrations north east LIMITED\certificate issued on 16/08/11
|
|
08 Aug 2011 | CONNOT | Change of name notice | |
28 Jul 2011 | AP01 | Appointment of Mr Michael Wilson as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Harry Simpson as a director | |
28 Jul 2011 | AP01 | Appointment of Gwendoline Avril Jordon as a director | |
25 Jul 2011 | AD01 | Registered office address changed from C/O Glen C Rodger Limited Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 25 July 2011 | |
19 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Harry Collins Simpson on 26 September 2010 | |
21 Sep 2010 | CERTNM |
Company name changed springslite LIMITED\certificate issued on 21/09/10
|