Advanced company searchLink opens in new window

SPICE SOUK LIMITED

Company number 07668352

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
14 Jun 2016 AD01 Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley West Yorkshire BD18 4JH on 14 June 2016
08 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
25 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
27 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
14 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
23 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mrs Atiha Chaudry as a director
14 Jun 2011 TM01 Termination of appointment of Elizabeth Davies as a director