- Company Overview for CINQ MONDES UK LIMITED (08450675)
- Filing history for CINQ MONDES UK LIMITED (08450675)
- People for CINQ MONDES UK LIMITED (08450675)
- More for CINQ MONDES UK LIMITED (08450675)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2015 | DS01 | Application to strike the company off the register | |
09 Dec 2014 | AA | Accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
25 Jun 2013 | AP01 | Appointment of Mr David Philip Carpenter as a director on 6 June 2013 | |
25 Jun 2013 | TM01 | Termination of appointment of Anthony Hayden Noble as a director on 6 June 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from The Dormer House Hunts Common Hartley Wintney Hook Hampshire RG27 8AA United Kingdom on 25 June 2013 | |
11 Jun 2013 | CERTNM |
Company name changed spa world brands LIMITED\certificate issued on 11/06/13
|
|
19 Mar 2013 | NEWINC |
Incorporation
|