THE HAND & FOOT SPA LIMITED
Status | DISSOLVED |
Company No. | 08880814 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 28 days |
SUMMARY
THE HAND & FOOT SPA LIMITED is an dissolved private limited company with number 08880814. It was incorporated 10 years, 3 months, 24 days ago, on 06 February 2014 and it was dissolved 2 years, 6 months, 28 days ago, on 02 November 2021. The company address is 2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX
Change date: 2021-05-24
Old address: 81 Station Road Marlow Buckinghamshire SL7 1NS
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2020
Action Date: 12 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-12
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-29
Old address: Baldwins (Tamworth) Ltd Ventura Park Road Tamworth B78 3HL England
New address: 81 Station Road Marlow Buckinghamshire SL7 1NS
Documents
Liquidation voluntary statement of affairs
Date: 28 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
New address: Baldwins (Tamworth) Ltd Ventura Park Road Tamworth B78 3HL
Change date: 2018-10-02
Old address: 2 High Street Wimbledon SW19 5DX
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2017
Action Date: 21 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-21
Charge number: 088808140001
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 21 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Resolution
Date: 14 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
New address: 2 High Street Wimbledon SW19 5DX
Change date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company current extended
Date: 14 Jul 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-08
New address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Old address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Address
Type: AD01
New address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
Change date: 2015-03-27
Old address: 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair Manson
Documents
Change registered office address company with date old address
Date: 13 Mar 2014
Action Date: 13 Mar 2014
Category: Address
Type: AD01
Old address: 2 High Street Wimbledon Village London London SW19 5DX England
Change date: 2014-03-13
Documents
Some Companies
BUILDING AND LANDSCAPE SOLUTIONS LTD
4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT
Number: | 09550651 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEYPENNY,WREXHAM,LL13 7ZB
Number: | 03894972 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL LONDON BUILDINGS 42-46,BRISTOL,BS1 1PN
Number: | 04966976 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001274 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE STABLES BACK ST. GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2SU
Number: | 09920730 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 COLWORTH ROAD,LONDON,E11 1JE
Number: | 11360679 |
Status: | ACTIVE |
Category: | Private Limited Company |