- Company Overview for SPICE TOUCH (LANCASHIRE) LIMITED (09413517)
- Filing history for SPICE TOUCH (LANCASHIRE) LIMITED (09413517)
- People for SPICE TOUCH (LANCASHIRE) LIMITED (09413517)
- Insolvency for SPICE TOUCH (LANCASHIRE) LIMITED (09413517)
- More for SPICE TOUCH (LANCASHIRE) LIMITED (09413517)
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) |
---|---|---|---|
12 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2022 | LIQ02 | Statement of affairs | |
06 Dec 2022 | AD01 | Registered office address changed from 69 South Street Keighley West Yorkshire BD21 1AD to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 December 2022 | |
06 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
02 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | PSC01 | Notification of Mohammed Oly Uddin as a person with significant control on 27 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Mohammed Suhail Miah as a person with significant control on 27 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
02 Feb 2018 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from Hussains Hall 38 Devonshire Street Keighley BD21 2AU England to 69 South Street Keighley West Yorkshire BD21 1AD on 2 February 2018 | |
02 Feb 2018 | RT01 | Administrative restoration application | |
02 Feb 2018 | CERTNM |
Company name changed spice touch (uk)\certificate issued on 02/02/18
|
|
28 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off |