Advanced company searchLink opens in new window

SPICES OF KASHMIR TRAFFORD LTD

Company number 09342723

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
21 Jan 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
22 Jul 2019 AA Micro company accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Jun 2019 PSC04 Change of details for Mr Amir Hussain as a person with significant control on 22 March 2019
31 May 2019 PSC07 Cessation of Qamar Afsar as a person with significant control on 22 March 2019
31 May 2019 PSC01 Notification of Amir Hussain as a person with significant control on 22 March 2019
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Dec 2017 TM01 Termination of appointment of Qamar Afsar as a director on 7 December 2017
28 Dec 2017 AP01 Appointment of Mr Amir Hussain as a director on 6 December 2017
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
19 Aug 2017 AA Micro company accounts made up to 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
18 Dec 2016 CH01 Director's details changed for Mr Qamar Afsar on 18 December 2016
25 Aug 2016 AA Micro company accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
05 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-05
  • GBP 100