Advanced company searchLink opens in new window

LE SPICE LTD

Company number 04063805

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)
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
  • GBP 60,000
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
  • GBP 60,000
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
  • GBP 60,000
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