About

Registered Number: 05476373
Date of Incorporation: 09/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (9 years and 2 months ago)
Registered Address: C/O Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

Pacifica Day Spa Ltd was setup in 2005, it's status is listed as "Dissolved". This company has no directors listed in the Companies House registry. We do not know the number of employees at Pacifica Day Spa Ltd.

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 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 12 November 2015
AA - Annual Accounts 16 October 2015
DISS40 - Notice of striking-off action discontinued 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 March 2015
CH01 - Change of particulars for director 24 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 18 July 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
TM02 - Termination of appointment of secretary 02 June 2011
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 August 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
SH01 - Return of Allotment of shares 23 August 2010
AAMD - Amended Accounts 20 April 2010
AA - Annual Accounts 07 April 2010
CH04 - Change of particulars for corporate secretary 20 October 2009
363a - Annual Return 28 August 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 11 July 2009
AA - Annual Accounts 06 May 2009
RESOLUTIONS - N/A 17 July 2008
363a - Annual Return 17 July 2008
363a - Annual Return 17 July 2008
363a - Annual Return 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
363a - Annual Return 13 September 2006
287 - Change in situation or address of Registered Office 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
395 - Particulars of a mortgage or charge 09 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
CERTNM - Change of name certificate 11 January 2006
287 - Change in situation or address of Registered Office 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.