- Company Overview for HIGH STREET SPA LTD (07754479)
- Filing history for HIGH STREET SPA LTD (07754479)
- People for HIGH STREET SPA LTD (07754479)
- More for HIGH STREET SPA LTD (07754479)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2013 | DS01 | Application to strike the company off the register | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom on 10 December 2012 | |
23 Nov 2012 | AR01 |
Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-11-23
|
|
23 Nov 2012 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom on 23 November 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from 1st Floor Great Western House Boundary Lane Saltney Chester CH4 8rd United Kingdom on 23 November 2012 | |
14 Sep 2011 | AP01 | Appointment of Mrs Val Bellis as a director on 26 August 2011 | |
14 Sep 2011 | AP01 | Appointment of Mrs Fiona Green as a director on 26 August 2011 | |
14 Sep 2011 | AP01 | Appointment of Mrs Katie Robinson as a director on 26 August 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 26 August 2011 | |
26 Aug 2011 | NEWINC | Incorporation |