Advanced company searchLink opens in new window

LONDON WELLNESS SPA LTD

Company number 11008942

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2024 AA Micro company accounts made up to 31 October 2023
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2024 DS01 Application to strike the company off the register
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
02 Jul 2023 AA Micro company accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 October 2021
18 Jan 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Suite 3 567 Fulham Road London SW6 1ES on 18 January 2022
14 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Oct 2020 AD01 Registered office address changed from 24 Leather Lane London EC1N 7SU to 27 Old Gloucester Street London WC1N 3AX on 7 October 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 PSC07 Cessation of Vijay Ravikumar as a person with significant control on 1 October 2020
01 Oct 2020 AP01 Appointment of Ms Tatsiana Bulat as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Vijay Ravikumar as a director on 1 October 2020
01 Oct 2020 PSC01 Notification of Tatsiana Bulat as a person with significant control on 1 October 2020
03 May 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 31 October 2018
22 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
06 Nov 2018 AD01 Registered office address changed from 1 Galleons View 1 Stewart Street London E14 3EX United Kingdom to 24 Leather Lane London EC1N 7SU on 6 November 2018
18 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
12 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-12
  • GBP 100