LUXURY POOL SAUNA SPA LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Termination of appointment of Anthony Kirk as a director on 2022-11-08

View Document

29/04/2429 April 2024 Cessation of Tony Kirk as a person with significant control on 2022-11-08

View Document

18/03/2418 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-10-30

View Document

08/11/228 November 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26/28 Goodall Street Walsall WS1 1QL on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Statement of affairs

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Confirmation statement made on 2021-11-13 with updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Amended micro company accounts made up to 2019-12-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KIRK / 23/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082912500001

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARDWELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082912500001

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/02/1423 February 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MISS ELIZABETH SUSAN BARDWELL

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1413 February 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA KIRK

View Document

05/12/125 December 2012 DIRECTOR APPOINTED ANTHONY KIRK

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company