Advanced company searchLink opens in new window

DUMFRIES SPICELIFE LTD

Company number SC486433

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2015 AD01 Registered office address changed from C/O Shimla Tandoori 1-3 Friars Vennel Dumfries DG1 2RQ Scotland to 1-3 Friars Vennel Dumfries DG1 2RQ on 17 March 2015
04 Mar 2015 AD01 Registered office address changed from 1/3 Friars Vennel Dumfries DG1 2RQ to C/O Shimla Tandoori 1-3 Friars Vennel Dumfries DG1 2RQ on 4 March 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 AP01 Appointment of Mr Sukhvir Singh as a director on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Balbir Singh as a director on 3 March 2015
13 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 AD01 Registered office address changed from 20 Whitesands Dumfries DG1 2RR Scotland to 1/3 Friars Vennel Dumfries DG1 2RQ on 13 January 2015
13 Jan 2015 AP01 Appointment of Mr Balbir Singh as a director on 10 September 2014
13 Jan 2015 TM01 Termination of appointment of Rajinder Sidhu as a director on 10 September 2014
10 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-10
  • GBP 100