About

Registered Number: 05515692
Date of Incorporation: 21/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: Chestnut House, The Ridge Linton, Wetherby, West Yorkshire, LS22 4HJ

 

Established in 2005, Lotus Ayurveda Spa Ltd have registered office in Wetherby in West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2013
AA - Annual Accounts 28 March 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2012
SOAS(A) - Striking-off action suspended (Section 652A) 03 March 2012
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2011
DS01 - Striking off application by a company 20 December 2011
AR01 - Annual Return 23 July 2011
AA - Annual Accounts 28 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 September 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 02 August 2006
CERTNM - Change of name certificate 01 March 2006
225 - Change of Accounting Reference Date 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.