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 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 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AD01 | Registered office address changed from Spice Touch 5 Station Buildings Carnforth LA5 9BS to Hussains Hall 38 Devonshire Street Keighley BD21 2AU on 31 October 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr Suhail Miah on 22 June 2015 |