Advanced company searchLink opens in new window

SPAFINDER WELLNESS UK LTD

Company number 05737654

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2022 DS01 Application to strike the company off the register
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
07 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
21 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
03 Sep 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
25 Nov 2019 PSC08 Notification of a person with significant control statement
22 Nov 2019 PSC07 Cessation of Blackhawk Network Holdings, Inc. as a person with significant control on 14 June 2018
31 Oct 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
24 Aug 2018 TM01 Termination of appointment of Jonathan Paul Andrew Kenny as a director on 7 August 2018
22 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 16 March 2018
09 Mar 2018 CH01 Director's details changed for Mr Patrick Philip Gurney on 9 March 2018
09 Mar 2018 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Westside London Road Hemel Hempstead Hertfordshire HP3 9YF on 9 March 2018
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Mar 2017 AP01 Appointment of Patrick Gurney as a director on 23 September 2016
05 Jan 2017 AA Accounts for a small company made up to 31 December 2015
18 Nov 2016 AP01 Appointment of Mrs Kirsten Ellen Richesson as a director on 23 September 2016
17 Nov 2016 AD01 Registered office address changed from C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL to 40 Bernard Street London WC1N 1LE on 17 November 2016