Advanced company searchLink opens in new window

BLUE PEARL SPAS LTD

Company number 09957563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 25 January 2022
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 December 2020
27 Jan 2020 AD01 Registered office address changed from Blue Pearl Spas Limited 159-161 Hotwell Road Bristol BS8 4RY England to Langley House Park Road East Finchley London N2 8EY on 27 January 2020
24 Jan 2020 600 Appointment of a voluntary liquidator
10 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2020 LIQ02 Statement of affairs
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-23
07 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 AA Micro company accounts made up to 31 January 2018
28 Oct 2018 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Blue Pearl Spas Limited 159-161 Hotwell Road Bristol BS8 4RY on 28 October 2018
23 Oct 2018 AA01 Previous accounting period shortened from 29 January 2018 to 28 January 2018
13 Apr 2018 AA Total exemption full accounts made up to 31 January 2017
23 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
15 Jan 2018 AA01 Previous accounting period shortened from 30 January 2017 to 29 January 2017
16 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 CS01 Confirmation statement made on 19 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off