THE WELLNESS RETREAT MARRAKECH LIMITED

Office 9 Stone Cross House Doncaster Road Office 9 Stone Cross House Doncaster Road, Doncaster, DN3 1QS
StatusLIQUIDATION
Company No.11794719
CategoryPrivate Limited Company
Incorporated29 Jan 2019
Age5 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE WELLNESS RETREAT MARRAKECH LIMITED is an liquidation private limited company with number 11794719. It was incorporated 5 years, 4 months, 1 day ago, on 29 January 2019. The company address is Office 9 Stone Cross House Doncaster Road Office 9 Stone Cross House Doncaster Road, Doncaster, DN3 1QS.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-16

New address: Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS

Old address: 26 Chorley New Road 26 Chorley New Road Bolton BL1 4AP England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Old address: Lgj House - Unit 5 Knowles Farm Wycke Hill Maldon CM9 6SH United Kingdom

New address: 26 Chorley New Road 26 Chorley New Road Bolton BL1 4AP

Change date: 2022-04-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Yazmin Oukhellou

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: James Lock

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yazmn Oukhellou

Appointment date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: James Lock

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Incorporation company

Date: 29 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES HOLDING LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:11428530
Status:ACTIVE
Category:Private Limited Company

EXCEL SEARCH LLP

8 PARK ROAD SOUTH,HAVANT,PO9 1HB

Number:OC417219
Status:ACTIVE
Category:Limited Liability Partnership

GARY HANNA BUILDING SERVICES LTD

39 ARCHDALE,BESSBROOK,BT35 7NN

Number:NI072695
Status:ACTIVE
Category:Private Limited Company

QUEST PULSE LIMITED

C/O B & C ASSOCIATES CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10049685
Status:LIQUIDATION
Category:Private Limited Company

SIMPSONS PLUMBING AND ELECTRICAL LIMITED

75 CHURCH ROAD,ESSEX,CO5 0HB

Number:04710278
Status:ACTIVE
Category:Private Limited Company

THE GLENS YOUTH CLUB

60 COAST ROAD,CUSHENDALL,BT44 0RX

Number:NI608213
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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