Advanced company searchLink opens in new window

EDEN COUNTRY SPA MANAGEMENT LIMITED

Company number 10341936

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)
21 May 2023 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2023 WU15 Notice of final account prior to dissolution
06 Apr 2022 WU07 Progress report in a winding up by the court
04 May 2021 WU07 Progress report in a winding up by the court
23 Apr 2021 AD01 Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Cg&Co Gregs Building 1Booth Street Manchester M2 4DU on 23 April 2021
25 Mar 2020 WU04 Appointment of a liquidator
15 Nov 2019 COCOMP Order of court to wind up
24 Oct 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
29 Jul 2019 MA Memorandum and Articles of Association
16 Jul 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019
16 Jul 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019
17 Dec 2018 AD01 Registered office address changed from Caer Rhun Hall Main Office Conwy LL32 8HX United Kingdom to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018
26 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018
03 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
01 Sep 2017 PSC02 Notification of Giant Hospitality as a person with significant control on 1 April 2017
01 Sep 2017 PSC07 Cessation of Gavin Lee Woodhouse as a person with significant control on 1 April 2017
07 Jul 2017 AP01 Appointment of Mr Gavin Lee Woodhouse as a director on 30 June 2017
07 Jul 2017 TM01 Termination of appointment of Juliette Louise Donovan as a director on 30 June 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
03 Mar 2017 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
23 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-23
  • GBP 100