Founded in 2009, De Luxe Beauty Spa Ltd has its registered office in Wickford, Essex. Currently we aren't aware of the number of employees at the the business. Brooks, Anne Elizabeth, Jay, Kim are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Anne Elizabeth | 19 August 2009 | - | 1 |
JAY, Kim | 19 August 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 August 2014 | |
DS01 - Striking off application by a company | 14 August 2014 | |
AD01 - Change of registered office address | 06 August 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 28 July 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
AR01 - Annual Return | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AA01 - Change of accounting reference date | 27 April 2011 | |
AR01 - Annual Return | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 31 December 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 08 September 2009 | |
NEWINC - New incorporation documents | 19 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 December 2009 | Outstanding |
N/A |