About

Registered Number: 04861530
Date of Incorporation: 08/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 4 months ago)
Registered Address: St Helens House, King Street, Derby, DE1 3EE

 

Established in 2003, Earth Hair & Spa Ltd have registered office in Derby, it's status is listed as "Dissolved". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Earth Hair & Spa Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
4.43 - Notice of final meeting of creditors 03 October 2016
LIQ MISC - N/A 16 June 2015
AD01 - Change of registered office address 13 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 August 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 May 2014
COCOMP - Order to wind up 24 April 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2014
AAMD - Amended Accounts 06 November 2013
AAMD - Amended Accounts 06 November 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 27 November 2012
AR01 - Annual Return 15 November 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
DISS16(SOAS) - N/A 02 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 26 August 2008
CERTNM - Change of name certificate 23 May 2008
395 - Particulars of a mortgage or charge 15 November 2007
363a - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 04 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 01 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2007 Outstanding

N/A

Deed of legal charge 30 March 2007 Outstanding

N/A

Debenture 02 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.