- Company Overview for LE SPICE LTD (04063805)
- Filing history for LE SPICE LTD (04063805)
- People for LE SPICE LTD (04063805)
- More for LE SPICE LTD (04063805)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2016 | DS01 | Application to strike the company off the register | |
24 Feb 2016 | TM01 | Termination of appointment of Melvyn Keith Lungley as a director on 31 October 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Nov 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Koyes Miah on 1 April 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Mr Koyes Miah on 1 October 2009 | |
13 Oct 2010 | CH01 | Director's details changed for Mr Shah Jahan on 1 October 2009 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
29 Dec 2008 | 363a | Return made up to 01/09/08; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |