- Company Overview for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
- Filing history for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
- People for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
- More for TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD (10298144)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
14 Dec 2023 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
29 Aug 2023 | TM01 | Termination of appointment of John James Morahan as a director on 17 October 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2022 | AD01 | Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England to Unit 1 - Courtyard 2 Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 15 May 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Kay Gascoyne as a director on 4 April 2022 | |
06 Apr 2022 | AP01 | Appointment of Mr John James Morahan as a director on 4 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England to Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN on 6 April 2022 | |
22 Mar 2022 | PSC02 | Notification of Iui Group as a person with significant control on 15 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Kay Gascoyne as a person with significant control on 8 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox 11 92a High Street Bentley South Yorkshire DN6 0AT England to Town and Country Holistic Spas and Hotels Ltd Vox Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN on 22 March 2022 | |
25 Nov 2021 | AD01 | Registered office address changed from Town and Country Holistic Spas and Hotels Ltd Vox 11 Unit 5 Tan Shelf Pontefract Yorkshire WF8 4PJ England to Town and Country Holistic Spas and Hotels Ltd Vox 11 92a High Street Bentley South Yorkshire DN6 0AT on 25 November 2021 | |
27 Oct 2021 | PSC01 | Notification of Kay Gascoyne as a person with significant control on 17 October 2021 | |
27 Oct 2021 | AP01 | Appointment of Miss Kay Gascoyne as a director on 13 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Clare Auty as a director on 25 June 2021 | |
01 Oct 2021 | PSC07 | Cessation of Clare Auty as a person with significant control on 1 July 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Town and Country Holistic Spas and Hotels Ltd Vox 11 Unit 5 Tan Shelf Pontefract Yorkshire WF8 4PJ on 9 November 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|