Advanced company searchLink opens in new window

OHANA PET SPA LTD

Company number 10343412

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)
12 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
09 May 2023 AD01 Registered office address changed from 111 Wilmslow Road Handforth Wilmslow SK9 3ER England to 8 Lyndene Road Manchester M22 4PZ on 9 May 2023
09 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 August 2021
08 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
20 Apr 2021 TM01 Termination of appointment of Daniel James Law as a director on 20 April 2021
30 Oct 2020 AP01 Appointment of Mr Daniel James Law as a director on 30 October 2020
15 Oct 2020 TM01 Termination of appointment of Daniel James Law as a director on 14 October 2020
15 Sep 2020 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
25 Mar 2019 PSC01 Notification of Sarah Law as a person with significant control on 12 February 2018
23 Oct 2018 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 August 2017
12 Feb 2018 CS01 Confirmation statement made on 23 August 2017 with no updates
12 Feb 2018 AD01 Registered office address changed from 8 Lyndene Road Manchester M22 4PZ England to 111 Wilmslow Road Handforth Wilmslow SK9 3ER on 12 February 2018
12 Feb 2018 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 24 August 2016
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AP01 Appointment of Mr Daniel James Law as a director on 31 October 2016
31 Oct 2016 AP01 Appointment of Mrs Sarah Elizabeth Law as a director on 31 October 2016
31 Oct 2016 AD01 Registered office address changed from 6 Coldfield Drive Roundthorn Industrial Estate Wythenshawe M23 9GG United Kingdom to 8 Lyndene Road Manchester M22 4PZ on 31 October 2016