Advanced company searchLink opens in new window

SPICE PALACE LIMITED

Company number 04662800

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
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
  • GBP 100
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