THE SOLENT MEDI SPA LTD
Status | DISSOLVED |
Company No. | 08342395 |
Category | Private Limited Company |
Incorporated | 28 Dec 2012 |
Age | 11 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 6 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
Liquidation voluntary creditors return of final meeting
Date: 24 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 06 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary statement of affairs
Date: 05 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CAST HOLIDAYS AND LEISURE LIMITED
OAKLANDS CHURCH STREET,NELSON,BB9 6QU
Number: | 11839507 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINDER HOUSE FREE STREET,SOUTHAMPTON,SO32 1EE
Number: | 07356974 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |