Established in 2012, Project Spa Ltd have registered office in Swansea, it's status is listed as "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Gauvin, Louis-georges, Ashton, Alan, Nel, Rudolph, Woodhead, Wayne Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAUVIN, Louis-Georges | 26 May 2016 | - | 1 |
ASHTON, Alan | 15 August 2012 | 31 December 2015 | 1 |
NEL, Rudolph | 15 August 2012 | 26 May 2016 | 1 |
WOODHEAD, Wayne Andrew | 04 July 2012 | 31 December 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 October 2017 | |
DS01 - Striking off application by a company | 10 October 2017 | |
RESOLUTIONS - N/A | 22 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 22 September 2017 | |
SH19 - Statement of capital | 22 September 2017 | |
CAP-SS - N/A | 22 September 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 12 July 2017 | |
RESOLUTIONS - N/A | 21 June 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 June 2017 | |
SH19 - Statement of capital | 21 June 2017 | |
CAP-SS - N/A | 21 June 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
AA - Annual Accounts | 23 September 2016 | |
CS01 - N/A | 23 August 2016 | |
AP01 - Appointment of director | 23 August 2016 | |
TM01 - Termination of appointment of director | 23 August 2016 | |
RESOLUTIONS - N/A | 14 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 13 June 2016 | |
RESOLUTIONS - N/A | 10 June 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 June 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 June 2016 | |
RESOLUTIONS - N/A | 06 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
TM01 - Termination of appointment of director | 03 June 2016 | |
AA01 - Change of accounting reference date | 03 June 2016 | |
AP01 - Appointment of director | 03 June 2016 | |
AP01 - Appointment of director | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
TM01 - Termination of appointment of director | 07 January 2016 | |
MR04 - N/A | 08 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AR01 - Annual Return | 01 July 2015 | |
CH01 - Change of particulars for director | 01 July 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
MISC - Miscellaneous document | 04 March 2015 | |
AD01 - Change of registered office address | 02 December 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 15 July 2014 | |
CH01 - Change of particulars for director | 26 March 2014 | |
AP01 - Appointment of director | 22 August 2013 | |
SH01 - Return of Allotment of shares | 15 August 2013 | |
AR01 - Annual Return | 30 July 2013 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
RESOLUTIONS - N/A | 21 August 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 August 2012 | |
SH08 - Notice of name or other designation of class of shares | 21 August 2012 | |
SH01 - Return of Allotment of shares | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
MG01 - Particulars of a mortgage or charge | 21 August 2012 | |
AA01 - Change of accounting reference date | 12 July 2012 | |
NEWINC - New incorporation documents | 04 July 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 August 2012 | Fully Satisfied |
N/A |
Debenture | 15 August 2012 | Fully Satisfied |
N/A |