Advanced company searchLink opens in new window

SPICE TOUCH LTD

Company number 08060791

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)
22 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2020 LIQ MISC Insolvency:s/s cert. Release of liquidator
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
10 Sep 2019 LIQ10 Removal of liquidator by court order
07 Sep 2018 AD01 Registered office address changed from 81 Rothesay Gardens Wolverhampton WV4 6DD England to F a Simms & Partners Alma Park Woodway Lane Claybrook Parva Leicestershire LE17 5FB on 7 September 2018
04 Sep 2018 LIQ02 Statement of affairs
04 Sep 2018 600 Appointment of a voluntary liquidator
04 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2017 AD01 Registered office address changed from 74 High Street Dudley West Midlands DY1 1PY to 81 Rothesay Gardens Wolverhampton WV4 6DD on 7 November 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 CS01 Confirmation statement made on 8 May 2017 with updates
25 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jul 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
08 May 2012 NEWINC Incorporation