Ila-Spa Limited

DataGardener
ila-spa limited
dissolved
Unknown

Ila-spa Limited

04031333Private Limited With Share Capital

Herschel House, 58 Herschel Street, Slough, SL11PG
Incorporated

11/07/2000

Company Age

25 years

Directors

5

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Ila-spa Limited (04031333) is a private limited with share capital incorporated on 11/07/2000 (25 years old) and registered in slough, SL11PG. The company operates under SIC code 32990 - other manufacturing n.e.c..

Null

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 11/07/2000
SL11PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

58

Shareholders

2

CCJs

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-04-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:15-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-08-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:31-03-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:06-03-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2022
Capital Allotment Shares
Category:Capital
Date:18-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:08-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2020
Capital Allotment Shares
Category:Capital
Date:13-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-06-2019
Capital Allotment Shares
Category:Capital
Date:07-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Capital Allotment Shares
Category:Capital
Date:12-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Capital Allotment Shares
Category:Capital
Date:16-09-2016
Capital Allotment Shares
Category:Capital
Date:31-08-2016
Resolution
Category:Resolution
Date:24-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2016
Resolution
Category:Resolution
Date:27-05-2016
Resolution
Category:Resolution
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Capital Allotment Shares
Category:Capital
Date:26-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:02-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Capital Allotment Shares
Category:Capital
Date:31-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2014
Capital Allotment Shares
Category:Capital
Date:20-03-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2011
Resolution
Category:Resolution
Date:15-06-2011
Termination Director Company With Name
Category:Officers
Date:23-12-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2010
Termination Director Company With Name
Category:Officers
Date:26-07-2010
Termination Director Company With Name
Category:Officers
Date:26-07-2010
Termination Director Company With Name
Category:Officers
Date:26-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:06-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2010
Capital Allotment Shares
Category:Capital
Date:23-02-2010
Legacy
Category:Annual Return
Date:01-10-2009
Legacy
Category:Mortgage
Date:21-08-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2009
Resolution
Category:Resolution
Date:22-04-2009
Legacy
Category:Officers
Date:10-04-2009
Legacy
Category:Annual Return
Date:01-08-2008
Legacy
Category:Address
Date:01-08-2008
Legacy
Category:Address
Date:01-08-2008

Import / Export

Imports
12 Months0
60 Months17
Exports
12 Months0
60 Months26

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date29/07/2022
Latest Accounts30/12/2021

Trading Addresses

Herschel House, 58 Herschel Street, Slough, SL11PGRegistered
Unit 4, Gate Farm, Park Road, Woodstock, Oxfordshire, OX201DB

Contact

01608677676
ila-spa.com
Herschel House, 58 Herschel Street, Slough, SL11PG