- Company Overview for THE LONDON MEDI-SPA LIMITED (07992176)
- Filing history for THE LONDON MEDI-SPA LIMITED (07992176)
- People for THE LONDON MEDI-SPA LIMITED (07992176)
- Charges for THE LONDON MEDI-SPA LIMITED (07992176)
- More for THE LONDON MEDI-SPA LIMITED (07992176)
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) |
---|---|---|---|
28 Oct 2014 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Wimpole House 29 Wimpole Street London W1G 8GP on 28 October 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from Wimpole House Wimpole Street London W1G 8GP England to 39 High Street Orpington Kent BR6 0JE on 24 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to Wimpole House Wimpole Street London W1G 8GP on 22 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
24 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
20 Feb 2013 | TM01 | Termination of appointment of Mohammed Enayat as a director | |
08 Oct 2012 | AP01 | Appointment of Dr Mohammed Enayat as a director | |
08 Oct 2012 | CH01 | Director's details changed for Shawana Vali on 20 April 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from Apartment 18 Building 50 Argyll Road Royal Arsenal London SE18 6PG United Kingdom on 8 October 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Navreet Paul as a director | |
15 Mar 2012 | NEWINC | Incorporation |