Advanced company searchLink opens in new window

SPICE MELANGE LIMITED

Company number 06136141

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 2010 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2009 4.20 Statement of affairs with form 4.19
14 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-09
14 Jul 2009 600 Appointment of a voluntary liquidator
10 Jun 2009 287 Registered office changed on 10/06/2009 from 9-13 fenchurch buildings fenchurch street london EC3M 5HR
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
16 May 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008
25 Mar 2008 363a Return made up to 05/03/08; full list of members
30 Jan 2008 288b Director resigned
01 Oct 2007 287 Registered office changed on 01/10/07 from: true dynamic 32-38 leman street london E1 8EW
10 Aug 2007 395 Particulars of mortgage/charge
13 Jul 2007 288a New director appointed
13 Jul 2007 287 Registered office changed on 13/07/07 from: 5 phillips house anson road london N19 5AZ
13 Jul 2007 288a New secretary appointed
13 Jul 2007 88(2)R Ad 01/07/07--------- £ si 100@1=100 £ ic 102/202
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed
13 Jul 2007 288b Director resigned
03 May 2007 287 Registered office changed on 03/05/07 from: true dynamic 7 co (uk) LTD 32-38 leman street london E1 8EW
03 May 2007 288a New director appointed
02 May 2007 88(2)R Ad 05/03/07--------- £ si 100@1=100 £ ic 2/102
02 May 2007 288b Director resigned
02 May 2007 288b Secretary resigned
05 Mar 2007 NEWINC Incorporation