Advanced company searchLink opens in new window

SPICE FACTORY (UK) LIMITED

Company number 03322915

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)
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
  • GBP 40,000
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
  • GBP 40,000
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
  • GBP 40,000
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