- Company Overview for LIMES BEAUTY SPA LIMITED (06918459)
- Filing history for LIMES BEAUTY SPA LIMITED (06918459)
- People for LIMES BEAUTY SPA LIMITED (06918459)
- More for LIMES BEAUTY SPA LIMITED (06918459)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2020 | PSC05 | Change of details for Riverside Beauty Limited as a person with significant control on 17 April 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 16 April 2020 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
11 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
31 Dec 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
19 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
09 Nov 2015 | AD01 | Registered office address changed from Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL to James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 9 November 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 4 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 1 High Street Thatcham Berkshire RG19 3JG to Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL on 4 November 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
04 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders |