SUNDANCE SPAS LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/04/255 April 2025 | Confirmation statement made on 2025-02-05 with no updates |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-29 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-29 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
30/03/2030 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/19 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
18/06/1918 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/18 |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
29/03/1829 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/11/1530 November 2015 | PREVEXT FROM 28/02/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM HADFIELD HOUSE CONGLETON ROAD GAWSWORTH MACCLESFIELD CHESHIRE SK11 9ER |
17/03/1517 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE UNITED KINGDOM |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANGELA SQUIRE / 09/03/2010 |
27/08/0927 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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