Advanced company searchLink opens in new window

LIMES BEAUTY SPA LIMITED

Company number 06918459

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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