- Company Overview for SPICED POT LANE LIMITED (03222311)
- Filing history for SPICED POT LANE LIMITED (03222311)
- People for SPICED POT LANE LIMITED (03222311)
- More for SPICED POT LANE LIMITED (03222311)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | TM01 | Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on 14 May 2019 | |
28 May 2019 | TM02 | Termination of appointment of Barrington Company Secretaries Limited as a secretary on 14 May 2019 | |
28 May 2019 | PSC07 | Cessation of Armadillo Corporate Solutions Ltd as a person with significant control on 14 May 2019 | |
23 May 2019 | DS01 | Application to strike the company off the register | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CH04 | Secretary's details changed for Braithway Lombard Secretaries Limited on 9 January 2019 | |
18 Dec 2018 | CH04 | Secretary's details changed for Buckthorn Secretaries Limited on 18 December 2018 | |
12 Dec 2018 | CH04 | Secretary's details changed for Rm Registrars Limited on 12 December 2018 | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
12 Jul 2017 | PSC02 | Notification of Armadillo Corporate Solutions Ltd as a person with significant control on 9 July 2017 | |
12 Jul 2017 | PSC07 | Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 9 July 2017 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 12 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from C/O Rm Company Services Limited Invision House Wilbury Way, Hitchin Herts SG4 0TW to Ground Floor, Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 12 July 2016 | |
07 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |