Advanced company searchLink opens in new window

WHITE SANDS HOTEL & SPA 224/3 LIMITED

Company number 09156396

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)
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
09 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 AP02 Appointment of Fractional Nominees Limited as a director on 17 May 2023
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 AA Accounts for a dormant company made up to 31 January 2023
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
02 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
12 May 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jul 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
11 Jul 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
11 Jul 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
11 Jul 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 11 July 2019
15 Apr 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
15 Apr 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
15 Apr 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates