About

Registered Number: 03246180
Date of Incorporation: 05/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 1 month ago)
Registered Address: 30/34 North Street, Hailsham, East Sussex, BN27 1DW

 

Garden Spas (UK) Ltd was registered on 05 September 1996 with its registered office in East Sussex, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNN, Alexander David 28 October 1997 22 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 05 January 2017
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 22 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 October 2012
AA01 - Change of accounting reference date 26 July 2012
AA - Annual Accounts 26 July 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 07 November 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA01 - Change of accounting reference date 14 October 2010
AA - Annual Accounts 29 July 2010
AA01 - Change of accounting reference date 29 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 28 February 2008
AAMD - Amended Accounts 04 October 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 01 November 2004
RESOLUTIONS - N/A 23 March 2004
RESOLUTIONS - N/A 23 March 2004
363s - Annual Return 13 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
225 - Change of Accounting Reference Date 19 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 November 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 24 June 1999
AUD - Auditor's letter of resignation 18 June 1999
AAMD - Amended Accounts 13 January 1999
363s - Annual Return 27 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
AA - Annual Accounts 29 June 1998
225 - Change of Accounting Reference Date 13 January 1998
363s - Annual Return 13 January 1998
CERTNM - Change of name certificate 01 January 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 05 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.