- Company Overview for YEAR OF THE TIGER HEALTH SPA LIMITED (07320965)
- Filing history for YEAR OF THE TIGER HEALTH SPA LIMITED (07320965)
- People for YEAR OF THE TIGER HEALTH SPA LIMITED (07320965)
- More for YEAR OF THE TIGER HEALTH SPA LIMITED (07320965)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2017 | DS01 | Application to strike the company off the register | |
03 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 21 July 2014 with full list of shareholders | |
28 Jul 2014 | CH01 | Director's details changed for Ms Mari Frances Gaynor Arthur on 10 October 2013 | |
28 Jul 2014 | CH03 | Secretary's details changed for Mari Frances Gaynor Arthur on 10 October 2013 | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from 64a Albany Road Cardiff CF24 3RR Wales on 27 September 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from 72 Kimberley Road Penylan Cardiff CF23 5DN United Kingdom on 27 September 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
06 Aug 2013 | AD02 | Register inspection address has been changed | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|