Advanced company searchLink opens in new window

WHITE SANDS HOTEL & SPA 322/2 LIMITED

Company number 09359307

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 DISS40 Compulsory strike-off action has been discontinued
25 May 2023 AA Accounts for a dormant company made up to 31 January 2023
24 May 2023 AP02 Appointment of Fractional Nominees Limited as a director on 17 May 2023
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2022 AA Accounts for a dormant company made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 31 January 2021
13 May 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Jul 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
05 Jul 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
05 Jul 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
05 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 5 July 2019
21 Mar 2019 CH02 Director's details changed for Trgd2 Limited on 4 May 2018
21 Mar 2019 CH02 Director's details changed for Trgd1 Limited on 4 May 2018
21 Mar 2019 CH04 Secretary's details changed for Fractional Secretaries Limited on 4 May 2018
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates