Springs Sanctuary Spa Beauty (Kingston Park) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2015-06-30 | |
Net Income | £0 | 0% |
Cash in hand | £1 | 0% |
EASY - GYM LIMITED
SPRINGSLITE LIMITED
CELEBRATIONS NORTH EAST LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06709113 |
Record last updated | Wednesday, February 11, 2015 2:16:44 AM UTC |
Official Address | 4 West House Boldon Lane Cleadon Village And East, Cleadon And East Boldon There are 9 companies registered at this street |
Locality | Cleadon And East Boldon |
Region | South Tyneside, England |
Postal Code | SR67RH |
Sector | Dormant Company |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 2, 2014 | Annual return |  |
Financials | Feb 24, 2014 | Annual accounts |  |
Registry | Oct 9, 2013 | Annual return |  |
Financials | Jan 30, 2013 | Annual accounts |  |
Registry | Oct 8, 2012 | Annual return |  |
Registry | Oct 4, 2011 | Annual return 6709... |  |
Financials | Aug 24, 2011 | Annual accounts |  |
Registry | Aug 24, 2011 | Change of accounting reference date |  |
Registry | Aug 24, 2011 | Change of registered office address |  |
Registry | Aug 16, 2011 | Company name change |  |
Registry | Aug 16, 2011 | Change of name certificate |  |
Registry | Aug 8, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jul 28, 2011 | Appointment of a man as Director |  |
Registry | Jul 28, 2011 | Appointment of a man as Director 6709... |  |
Registry | Jul 28, 2011 | Resignation of one Director |  |
Registry | Jul 25, 2011 | Change of registered office address |  |
Registry | Jul 20, 2011 | Two appointments: 2 men |  |
Financials | Apr 19, 2011 | Annual accounts |  |
Registry | Sep 29, 2010 | Annual return |  |
Registry | Sep 29, 2010 | Change of particulars for director |  |
Registry | Sep 21, 2010 | Company name change |  |
Registry | Sep 21, 2010 | Change of name certificate |  |
Registry | Sep 9, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Jun 7, 2010 | Annual accounts |  |
Registry | Oct 12, 2009 | Annual return |  |
Registry | Jul 7, 2009 | Company name change |  |
Registry | Jul 4, 2009 | Change of name certificate |  |
Registry | Dec 30, 2008 | Memorandum of association |  |
Registry | Dec 22, 2008 | Change of name certificate |  |
Registry | Sep 26, 2008 | Appointment of a man as Retired Bank Manager and Director |  |