EDEN COUNTRY SPA MANAGEMENT LIMITED

C/O Cg&Co C/O Cg&Co, 1booth Street, M2 4DU, Manchester
StatusDISSOLVED
Company No.10341936
CategoryPrivate Limited Company
Incorporated23 Aug 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution21 May 2023
Years11 months, 30 days

SUMMARY

EDEN COUNTRY SPA MANAGEMENT LIMITED is an dissolved private limited company with number 10341936. It was incorporated 7 years, 8 months, 28 days ago, on 23 August 2016 and it was dissolved 11 months, 30 days ago, on 21 May 2023. The company address is C/O Cg&Co C/O Cg&Co, 1booth Street, M2 4DU, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: C/O Cg&Co Gregs Building 1Booth Street Manchester M2 4DU

Change date: 2021-04-23

Old address: Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 15 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mr Iain Andrew Shelton

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Lee Woodhouse

Termination date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: Caer Rhun Hall Main Office Conwy LL32 8HX United Kingdom

New address: Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG

Change date: 2018-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Evans

Termination date: 2018-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Giant Hospitality

Notification date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Gavin Lee Woodhouse

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Lee Woodhouse

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Juliette Louise Donovan

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 23 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIKKA PROPERTY SALES LTD

212 COMMONWEALTH WAY,LONDON,SE2 0LF

Number:10672739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CROFT FISHERIES LIMITED

37 CROFT AVENUE,CLEVELAND,TS5 8AU

Number:03735991
Status:ACTIVE
Category:Private Limited Company

CV PHARMA LIMITED

HIGH LEYBOURNE,GODALMING,GU8 4AD

Number:03697835
Status:ACTIVE
Category:Private Limited Company

DELSON HOLDINGS LIMITED

7A LOGIE ROAD,KIRRIEMUIR,DD8 5PU

Number:SC385095
Status:ACTIVE
Category:Private Limited Company

MONEY MAKING MACHINE LTD

35 BRIVE ROAD,DUNSTABLE,LU5 4EJ

Number:11718809
Status:ACTIVE
Category:Private Limited Company

THE ACADEMY HAIR & BEAUTY LTD

23 COMMERCIAL STREET, NORTON,NORTH YORKSHIRE,YO17 9ES

Number:03953505
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