- Company Overview for SPA ELITE LIMITED (06868300)
- Filing history for SPA ELITE LIMITED (06868300)
- People for SPA ELITE LIMITED (06868300)
- Charges for SPA ELITE LIMITED (06868300)
- More for SPA ELITE LIMITED (06868300)
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) |
---|---|---|---|
14 Feb 2019 | CH01 | Director's details changed for Claire Hardwick on 2 January 2018 | |
14 Feb 2019 | PSC04 | Change of details for Claire Hardwick as a person with significant control on 2 January 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2018 | PSC04 | Change of details for a person with significant control | |
09 May 2018 | CH01 | Director's details changed | |
09 May 2018 | PSC04 | Change of details for Claire Hardwick as a person with significant control on 6 April 2016 | |
09 May 2018 | CH01 | Director's details changed for Claire Hardwick on 2 January 2018 | |
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | PSC01 | Notification of Andrew Fleet as a person with significant control on 27 September 2017 | |
02 Oct 2017 | PSC04 | Change of details for Claire Hardwick as a person with significant control on 27 September 2017 | |
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 April 2017
|
|
20 Apr 2017 | AP01 | Appointment of Mr Andrew Fleet as a director on 1 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
05 Apr 2016 | AD01 | Registered office address changed from Equipoint 1506-1508 Coventry Road Yardley Birmingham B25 8AD to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 5 April 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
02 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 30 May 2014 | |
02 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 May 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders |