SPA GARDENS PARTNERS LIMITED
Status | LIQUIDATION |
Company No. | 10497857 |
Category | Private Limited Company |
Incorporated | 25 Nov 2016 |
Age | 7 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SPA GARDENS PARTNERS LIMITED is an liquidation private limited company with number 10497857. It was incorporated 7 years, 5 months, 5 days ago, on 25 November 2016. The company address is C/O Horsfields, Belgrave Place C/O Horsfields, Belgrave Place, Bury, BL9 0ED, Greater Manchester.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
New address: C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED
Old address: Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD England
Change date: 2023-11-28
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
New address: Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD
Old address: 6 Chesterfield Gardens London W1J 5BQ England
Change date: 2023-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: 17 Grosvenor Street London W1K 4QG United Kingdom
Change date: 2018-04-03
New address: 6 Chesterfield Gardens London W1J 5BQ
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Termination director company with name termination date
Date: 29 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-25
Officer name: Spencer Russell Steadman
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-09
Officer name: Mr William Patrick Harford
Documents
Some Companies
RUALEN MILL GREEN ROAD,SPALDING,PE11 3PU
Number: | 07559045 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNEBRIDGE FINANCIAL SERVICES LIMITED
6 BEVIS MARKS,LONDON,EC3A 7BA
Number: | 10505176 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARFAIT VISAGE HAIR & BEAUTY LIMITED
5 DOUBLEDAY CORNER,COLCHESTER,CO6 1NJ
Number: | 11379285 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 OAK AVENUE,WAKEFIELD,WF3 4PG
Number: | 11867322 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OSBORN TERRACE,LONDON,SE3 9DW
Number: | 11474265 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 REGENTS PARK ROAD,,N3 3HN
Number: | 04163275 |
Status: | ACTIVE |
Category: | Private Limited Company |