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)
17 Nov 2016 AP03 Appointment of Miss Michelle Josephine Wainhouse as a secretary on 23 September 2016
17 Nov 2016 AP01 Appointment of Mr Jonathan Paul Andrew Kenny as a director on 23 September 2016
17 Nov 2016 AP01 Appointment of Mr Matthew David Howe as a director on 23 September 2016
17 Nov 2016 TM01 Termination of appointment of Joshua Mccarter as a director on 23 September 2016
17 Nov 2016 TM01 Termination of appointment of Peter Ellis as a director on 23 September 2016
17 Nov 2016 TM01 Termination of appointment of John Constantine Bevan as a director on 23 September 2016
17 Nov 2016 TM02 Termination of appointment of Mike Muller as a secretary on 23 September 2016
17 Nov 2016 TM02 Termination of appointment of Neil Kurlander as a secretary on 23 September 2016
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,916
05 Apr 2016 CH01 Director's details changed for Mr John Constantine Bevan on 4 April 2016
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,916
03 Oct 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 12,916
23 Oct 2013 CERTNM Company name changed spa finder europe LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 Jul 2013 AP03 Appointment of Mr Neil Kurlander as a secretary
02 Jul 2013 AP03 Appointment of Mr Mike Muller as a secretary
02 Jul 2013 AP01 Appointment of Mr John Constantine Bevan as a director
02 Jul 2013 TM02 Termination of appointment of Andrea Persily as a secretary
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AP01 Appointment of Mr Joshua Mccarter as a director