Advanced company searchLink opens in new window

SPA SERENITY LIMITED

Company number 05674269

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2009 363a Return made up to 13/01/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
27 Oct 2008 288c Director's Change of Particulars / tony elliott / 09/09/2008 / HouseName/Number was: , now: 16; Street was: 5 arlington house, now: theydon grove; Area was: regents drive, now: ; Post Town was: woodford green, now: epping; Post Code was: IG8 8RD, now: CM16 4PU; Country was: , now: united kingdom
27 Oct 2008 288c Director and Secretary's Change of Particulars / sharon elliott / 09/09/2008 /
27 Oct 2008 288c Director's Change of Particulars / charlotte elliott / 09/09/2008 / HouseName/Number was: , now: 16; Street was: 5 arlington house, now: theydon grove; Area was: regents drive, now: ; Post Town was: woodford green, now: epping; Post Code was: IG8 8RD, now: CM16 4PU; Country was: , now: united kingdom
27 Oct 2008 288c Director and Secretary's Change of Particulars / sharon elliott / 09/09/2008 / HouseName/Number was: , now: 16; Street was: 5 arlington house, now: theydon grove; Area was: regents drive, now: ; Post Town was: woodford green, now: epping; Post Code was: IG8 8RD, now: CM16 4PU; Country was: , now: united kingdom
28 Aug 2008 287 Registered office changed on 28/08/2008 from doric house 132 station road chingford london E4 6AB
22 Jan 2008 288c Director's particulars changed
22 Jan 2008 288c Secretary's particulars changed;director's particulars changed
22 Jan 2008 288c Director's particulars changed
21 Jan 2008 363a Return made up to 13/01/08; full list of members
14 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
02 Feb 2007 363a Return made up to 13/01/07; full list of members
02 Feb 2007 288c Director's particulars changed
02 Feb 2007 288c Secretary's particulars changed;director's particulars changed
02 Feb 2007 288c Director's particulars changed
13 Oct 2006 288c Director's particulars changed
05 Sep 2006 395 Particulars of mortgage/charge
14 Jun 2006 225 Accounting reference date extended from 31/01/07 to 28/02/07
02 Mar 2006 288a New secretary appointed;new director appointed
02 Mar 2006 287 Registered office changed on 02/03/06 from: doric house, 132 station rd chingford london E4 6AB
02 Mar 2006 288a New director appointed
02 Mar 2006 88(2)R Ad 19/01/06--------- £ si 99@1=99 £ ic 1/100