THE HAND & FOOT SPA LIMITED

2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX
StatusDISSOLVED
Company No.08880814
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 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

Gazette dissolved liquidation

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Mar 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair Manson

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING AND LANDSCAPE SOLUTIONS LTD

4A FRONT STREET,STOCKTON-ON-TEES,TS21 3AT

Number:09550651
Status:ACTIVE
Category:Private Limited Company

CALLITECH LIMITED

MONEYPENNY,WREXHAM,LL13 7ZB

Number:03894972
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS SOLUTIONS LIMITED

ROYAL LONDON BUILDINGS 42-46,BRISTOL,BS1 1PN

Number:04966976
Status:ACTIVE
Category:Private Limited Company
Number:CE001274
Status:ACTIVE
Category:Charitable Incorporated Organisation

D & B ASSETS LTD

THE STABLES BACK ST. GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2SU

Number:09920730
Status:ACTIVE
Category:Private Limited Company

FF TECHNOLOGIES UK PVT LTD

111 COLWORTH ROAD,LONDON,E11 1JE

Number:11360679
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