Advanced company searchLink opens in new window

STATE OF CARDS LTD

Company number 08872056

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 RP05 Registered office address changed to PO Box 4385, 08872056 - Companies House Default Address, Cardiff, CF14 8LH on 1 August 2023
01 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 CERTNM Company name changed natural spa parties LTD\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
11 Feb 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 February 2021
10 Feb 2022 AP01 Appointment of Hans Eriksson as a director on 17 February 2021
10 Feb 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 17 February 2021
10 Feb 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3511 601 International House, 223 Regent Street Mayfair London W1B 2QD on 10 February 2022
10 Feb 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 February 2021
11 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Feb 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 February 2021
10 Feb 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 February 2021
09 Feb 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 February 2021
09 Feb 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021
04 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates