About

Registered Number: 08130503
Date of Incorporation: 04/07/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 3 Clos Llyn Cwm, Swansea Enterprise Park, Swansea, SA6 8QY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2012 Fully Satisfied

N/A

Debenture 15 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.