Advanced company searchLink opens in new window

WHITE SANDS HOTEL & SPA 122/5 LIMITED

Company number 08454882

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 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 AP02 Appointment of Fractional Nominees Limited as a director on 17 May 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
31 May 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
31 May 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
31 May 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
31 May 2019 AD01 Registered office address changed from Milestone House Nursery Court Kibworth Harcourt Leicester LE8 0EX England to Milestone House 18 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 31 May 2019
13 Mar 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
13 Mar 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
13 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates