- Company Overview for SPICE OF INDIA (CITY) LIMITED (05847122)
- Filing history for SPICE OF INDIA (CITY) LIMITED (05847122)
- People for SPICE OF INDIA (CITY) LIMITED (05847122)
- Charges for SPICE OF INDIA (CITY) LIMITED (05847122)
- Insolvency for SPICE OF INDIA (CITY) LIMITED (05847122)
- More for SPICE OF INDIA (CITY) LIMITED (05847122)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |