GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 7th January 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed future medispa LTDcertificate issued on 16/03/24
filed on: 16th, March 2024
| change of name
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th January 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Langley Drive Langley Drive Crawley RH11 7SY. Change occurred on Sunday 27th March 2022. Company's previous address: 168 Church Road Hove East Sussex BN3 2DL.
filed on: 27th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th January 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th January 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th November 2018
filed on: 28th, November 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd September 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Saturday 31st March 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd September 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, June 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ayurveda medispa LIMITEDcertificate issued on 11/06/16
filed on: 11th, June 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd September 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd November 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd September 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th October 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 15th October 2013 from 36 Langley Drive Crawley West Sussex RH11 7SY England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd September 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 16th April 2012.
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th April 2012
filed on: 9th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 9th April 2012 from 9 the Courtyard East Park Crawley RH10 6AG England
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed film & photography international LIMITEDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2011
| incorporation
|
Free Download
(7 pages)
|