-
LUXURY POOL SAUNA SPA LTD - 26/28 Goodall Street, Walsall, WS1 1QL, United Kingdom
Company Information
- Company registration number
- 08291250
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 26/28 Goodall Street
- Walsall
- WS1 1QL 26/28 Goodall Street, Walsall, WS1 1QL UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-13
- Age Of Company 2012-11-13 11 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Mr Tony Kirk
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-11-27
- Last Date: 2021-11-13
-
LUXURY POOL SAUNA SPA LTD Company Description
- LUXURY POOL SAUNA SPA LTD is a ltd registered in United Kingdom with the Company reg no 08291250. Its current trading status is "live". It was registered 2012-11-13. It has declared SIC or NACE codes as "43290". The latest accounts are filed up to 2019-12-31.It can be contacted at 26/28 Goodall Street .
Get LUXURY POOL SAUNA SPA LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Luxury Pool Sauna Spa Ltd - 26/28 Goodall Street, Walsall, WS1 1QL, United Kingdom
- 2012-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LUXURY POOL SAUNA SPA LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-10) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-03-18) - LIQ14
-
termination-director-company-with-name-termination-date (2024-04-29) - TM01
-
cessation-of-a-person-with-significant-control (2024-04-29) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-09-29) - CS01
-
gazette-filings-brought-up-to-date (2022-09-30) - DISS40
-
resolution (2022-11-08) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-11-08) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-11-08) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-08) - AD01
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
gazette-filings-brought-up-to-date (2021-05-01) - DISS40
-
dissolved-compulsory-strike-off-suspended (2021-12-09) - DISS16(SOAS)
-
confirmation-statement-with-updates (2021-04-30) - CS01
-
accounts-amended-with-accounts-type-micro-entity (2021-07-16) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
gazette-notice-compulsory (2021-11-30) - GAZ1
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-08-24) - CH01
-
confirmation-statement-with-no-updates (2020-01-20) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-19) - AA
-
change-person-director-company-with-change-date (2019-04-23) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-23) - AA
-
mortgage-satisfy-charge-full (2018-06-04) - MR04
-
termination-director-company-with-name-termination-date (2018-05-23) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-30) - AD01
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-23) - AR01
-
capital-allotment-shares (2014-02-13) - SH01
-
change-account-reference-date-company-previous-extended (2014-02-13) - AA01
-
appoint-person-director-company-with-name (2014-02-21) - AP01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-05) - TM01
-
appoint-person-director-company-with-name (2012-12-05) - AP01
-
incorporation-company (2012-11-13) - NEWINC