- Company Overview for ONE WAY SPA LTD (12487975)
- Filing history for ONE WAY SPA LTD (12487975)
- People for ONE WAY SPA LTD (12487975)
- More for ONE WAY SPA LTD (12487975)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 12487975 - Companies House Default Address, Cardiff, CF14 8LH on 1 March 2024 | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
09 Aug 2023 | TM01 | Termination of appointment of Paul K as a director on 15 July 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
18 Apr 2023 | AD01 | Registered office address changed from 54B Banstead Road Carshalton SM5 3NW England to Office 3864, 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 18 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Arturs Zjuevs on 1 April 2023 | |
14 Apr 2023 | PSC07 | Cessation of Paul K as a person with significant control on 1 April 2023 | |
14 Apr 2023 | PSC01 | Notification of Arturs Zjuzevs as a person with significant control on 1 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Arturs Zjuevs as a director on 1 April 2023 | |
02 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
01 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
09 Sep 2020 | CH01 | Director's details changed for Mr Paul Kk on 1 March 2020 | |
09 Sep 2020 | PSC04 | Change of details for Mr Paul Kk as a person with significant control on 1 March 2020 | |
07 Sep 2020 | PSC01 | Notification of Paul Kk as a person with significant control on 1 March 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Paul Kk as a director on 1 March 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 219 Eastern Avenue Ilford IG4 5AP England to 54B Banstead Road Carshalton SM5 3NW on 1 September 2020 | |
01 Sep 2020 | PSC07 | Cessation of Chanisara Hodges as a person with significant control on 1 September 2020 |