Advanced company searchLink opens in new window

SPICE OF INDIA (CITY) LIMITED

Company number 05847122

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2017 AD01 Registered office address changed from 18 New Road London E1 2AX to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 November 2017
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
27 Nov 2017 LIQ02 Statement of affairs
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
18 Jan 2013 AD01 Registered office address changed from 21 Parade Mansions Hendon Central London NW4 3JR on 18 January 2013
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mohammed Ansar Khan on 15 June 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders