- Company Overview for SPICE FACTORY (UK) LIMITED (03322915)
- Filing history for SPICE FACTORY (UK) LIMITED (03322915)
- People for SPICE FACTORY (UK) LIMITED (03322915)
- Charges for SPICE FACTORY (UK) LIMITED (03322915)
- Insolvency for SPICE FACTORY (UK) LIMITED (03322915)
- More for SPICE FACTORY (UK) LIMITED (03322915)
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) |
---|---|---|---|
03 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2018 | L64.07 | Completion of winding up | |
21 Sep 2016 | COCOMP |
Order of court to wind up
|
|
21 Sep 2016 | COCOMP | Order of court to wind up | |
02 Aug 2016 | AD01 | Registered office address changed from Suite 9 Regency House 91 Western Road Brighton BN1 2NW to 4 Abbey Orchard Street London SW1P 2HT on 2 August 2016 | |
28 Jul 2016 | 4.15A | Appointment of provisional liquidator | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
07 Oct 2015 | TM01 | Termination of appointment of Jason Nicholas Piette as a director on 1 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9 Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Michael Lionello Cowan as a director on 23 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Mariah Sayer as a director on 15 September 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Michael Lionello Cowan as a secretary on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Michael Lionello Cowan as a director on 5 August 2015 | |
05 Aug 2015 | AP01 | Appointment of Miss Mariah Sayer as a director on 5 August 2015 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AD02 | Register inspection address has been changed from C/O Basunia &Co 46 Graveney Road London SW17 0EH England | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |