- Company Overview for SPICE FORK LTD (13839363)
- Filing history for SPICE FORK LTD (13839363)
- People for SPICE FORK LTD (13839363)
- More for SPICE FORK LTD (13839363)
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 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Feb 2024 | AP01 | Appointment of Mr Florinel Neculai as a director on 26 February 2024 | |
26 Feb 2024 | TM01 | Termination of appointment of Grzegorz Tomasz Pasnik as a director on 26 February 2024 | |
26 Feb 2024 | PSC01 | Notification of Florinel Neculai as a person with significant control on 26 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Grzegorz Tomasz Pasnik as a person with significant control on 26 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from 111 Wedderburn Road Barking IG11 7XF England to 1 Tree View Court Wray Common Road Flat1 T Reigate RH2 0RN on 26 February 2024 | |
13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
10 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
10 Jan 2024 | PSC01 | Notification of Grzegorz Tomasz Pasnik as a person with significant control on 10 January 2024 | |
10 Jan 2024 | AP01 | Appointment of Mr Grzegorz Tomasz Pasnik as a director on 10 January 2024 | |
10 Jan 2024 | PSC07 | Cessation of Florinel Neculai as a person with significant control on 10 January 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Florinel Neculai as a director on 10 January 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from The Sussex Brewery 36 Main Road Emsworth PO10 8AU England to 111 Wedderburn Road Barking IG11 7XF on 10 January 2024 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
11 May 2022 | AD01 | Registered office address changed from Flat 13 Oxted Court 18 Reynolds Avenue Redhill United Kingdom RH1 1TJ England to The Sussex Brewery 36 Main Road Emsworth PO10 8AU on 11 May 2022 | |
10 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-10
|