THE SOLENT MEDI SPA LTD

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.08342395
CategoryPrivate Limited Company
Incorporated28 Dec 2012
Age11 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 8 days

SUMMARY

THE SOLENT MEDI SPA LTD is an dissolved private limited company with number 08342395. It was incorporated 11 years, 4 months, 4 days ago, on 28 December 2012 and it was dissolved 6 months, 8 days ago, on 24 October 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Old address: 72 Angelica Way Whiteley Fareham PO15 7HZ England

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Change date: 2023-01-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Ms Lucie Anne A'bear

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Ms Lucie Anne A'bear

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-30

New address: 72 Angelica Way Whiteley Fareham PO15 7HZ

Old address: 53 Corbett Road Waterlooville PO7 5TA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lucie Anne A'bear

Change date: 2018-07-29

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 29 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-29

Officer name: Ms Lucie Anne A'bear

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: 72 Angelica Way Whiteley PO15 7HZ

New address: 53 Corbett Road Waterlooville PO7 5TA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the north street medi spa LTD\certificate issued on 10/10/13

Documents

View document PDF

Incorporation company

Date: 28 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAST HOLIDAYS AND LEISURE LIMITED

OAKLANDS CHURCH STREET,NELSON,BB9 6QU

Number:11839507
Status:ACTIVE
Category:Private Limited Company

CLIPSTOCK IMAGES LIMITED

TRINDER HOUSE FREE STREET,SOUTHAMPTON,SO32 1EE

Number:07356974
Status:ACTIVE
Category:Private Limited Company

DASH DECKS LTD

THE OLD SURGERY,ST COLUMB,TR9 6AE

Number:07713722
Status:ACTIVE
Category:Private Limited Company

FORSA ENERGY (HARELAW) HOLDINGS LIMITED

CLYDE VIEW (SUITE F3) RIVERSIDE BUSINESS PARK, 22,GREENOCK,PA15 2UZ

Number:SC573763
Status:ACTIVE
Category:Private Limited Company

LANDMARC SUPPORT SERVICES LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:04396241
Status:ACTIVE
Category:Private Limited Company

OKRA INDIAN GRILL RESTAURANT LTD

21 HIGH STREET,WELLINGBOROUGH,NN29 7NF

Number:11310966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source