Advanced company searchLink opens in new window

H N THAI DERM SPA & GUESTHOUSE LTD

Company number 10357705

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 AD01 Registered office address changed from 146 Leicester Road Loughborough LE11 2AQ England to 39 Suite 3.1C the Parade Oadby Leicester LE2 5BB on 24 March 2020
24 Mar 2020 PSC07 Cessation of Ninlawan Hawkins as a person with significant control on 24 February 2020
24 Mar 2020 TM01 Termination of appointment of Ninlawan Hawkins as a director on 24 February 2020
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
03 Jul 2019 AD01 Registered office address changed from 123 Edward Avenue Leicester LE3 2PE England to 146 Leicester Road Loughborough LE11 2AQ on 3 July 2019
03 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
05 Oct 2018 AD01 Registered office address changed from 39 the Parade Oadby Leicester LE2 5BB United Kingdom to 123 Edward Avenue Leicester LE3 2PE on 5 October 2018
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 Jun 2018 PSC04 Change of details for Mrs Ninlawan Hawkins as a person with significant control on 15 June 2018
14 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
10 Aug 2017 PSC07 Cessation of Hitendrabhai Patel as a person with significant control on 9 August 2017
10 Aug 2017 TM01 Termination of appointment of Hitendrabhai Patel as a director on 9 August 2017
09 Aug 2017 TM01 Termination of appointment of Hitendrabhai Patel as a director on 9 August 2017
09 Aug 2017 PSC07 Cessation of Hitendrabhai Patel as a person with significant control on 9 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
02 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-02
  • GBP 100