- Company Overview for SPICE PALACE LIMITED (04662800)
- Filing history for SPICE PALACE LIMITED (04662800)
- People for SPICE PALACE LIMITED (04662800)
- Insolvency for SPICE PALACE LIMITED (04662800)
- More for SPICE PALACE LIMITED (04662800)
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) |
---|---|---|---|
02 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2015 | AD01 | Registered office address changed from 71 Saint Leonards Road Windsor Berkshire SL4 3BZ to C/O Bhardwaj Limited 47/49 Green Lane Northwood Middlesex HA6 3AE on 25 February 2015 | |
24 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Aug 2011 | AP01 | Appointment of Mr. Mohammed Ankar Miah as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Ruhel Miah as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Abdul Choudhury as a director | |
17 Aug 2011 | TM02 | Termination of appointment of Ranu Miah as a secretary | |
02 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 May 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Abdul Shadat Choudhury on 1 October 2009 | |
12 May 2010 | CH01 | Director's details changed for Ruhel Athiqur Raja Miah on 1 October 2009 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
08 May 2009 | 363a | Return made up to 11/02/09; full list of members | |
07 May 2009 | 288c | Director's change of particulars / abdul choudhury / 10/09/2008 |