-
VI-SPA EXPERIENCE ROOMS LIMITED - C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire, United Kingdom
Company Information
- Company registration number
- 07433988
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Trading Limited Derby House
- 12 Winckley Square
- Preston
- Lancashire
- PR1 3JJ C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ UK
Management
- Managing Directors
- CHATBURN, Nicholas John
- Company secretaries
- WNJ SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-09
- Age Of Company 2010-11-09 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Nicholas John Chatburn
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2024-08-26
- Last Date: 2022-11-30
- Last Return Made Up To:
- 2012-11-09
- Annual Return
- Due Date: 2024-07-08
- Last Date: 2023-06-24
-
VI-SPA EXPERIENCE ROOMS LIMITED Company Description
- VI-SPA EXPERIENCE ROOMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07433988. Its current trading status is "live". It was registered 2010-11-09. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-11-30. The latest annual return was filed up to 2012-11-09.It can be contacted at C/o Frp Advisory Trading Limited Derby House .
Get VI-SPA EXPERIENCE ROOMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vi-Spa Experience Rooms Limited - C/O Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, Lancashire, United Kingdom
- 2010-11-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VI-SPA EXPERIENCE ROOMS LIMITED 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
-
termination-director-company-with-name-termination-date (2024-01-22) - TM01
-
accounts-with-accounts-type-total-exemption-full (2024-01-26) - AA
-
resolution (2024-04-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-04-28) - 600
-
liquidation-voluntary-statement-of-affairs (2024-04-28) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-28) - AD01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-10-19) - MR04
-
change-account-reference-date-company-previous-shortened (2023-08-25) - AA01
-
change-to-a-person-with-significant-control (2023-07-11) - PSC04
-
change-person-director-company-with-change-date (2023-07-11) - CH01
-
confirmation-statement-with-no-updates (2023-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-09) - AA
-
gazette-filings-brought-up-to-date (2023-02-10) - DISS40
-
gazette-notice-compulsory (2023-01-31) - GAZ1
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-08-25) - AA01
-
confirmation-statement-with-updates (2022-06-28) - CS01
-
change-to-a-person-with-significant-control (2022-06-28) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-25) - AA
-
termination-director-company-with-name-termination-date (2021-04-16) - TM01
-
confirmation-statement-with-updates (2021-06-24) - CS01
-
change-account-reference-date-company-previous-shortened (2021-08-25) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-19) - AP01
-
capital-alter-shares-consolidation (2019-05-08) - SH02
-
change-account-reference-date-company-previous-shortened (2019-08-29) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
confirmation-statement-with-updates (2019-12-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-09-29) - AA
-
confirmation-statement-with-no-updates (2017-12-04) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
change-corporate-secretary-company-with-change-date (2015-12-22) - CH04
-
accounts-with-accounts-type-total-exemption-small (2015-04-20) - AA
-
appoint-corporate-secretary-company-with-name-date (2015-04-20) - AP04
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-09) - AA
-
mortgage-satisfy-charge-full (2014-11-28) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
keyboard_arrow_right 2012
-
legacy (2012-12-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
change-person-director-company-with-change-date (2012-05-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-09) - NEWINC