Advanced company searchLink opens in new window

SPICE GURU LIMITED

Company number 04670488

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2017 DS01 Application to strike the company off the register
24 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
06 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
09 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
26 Jul 2012 AD01 Registered office address changed from 17 Furham Field, Hatch End Pinner Middx HA5 4DX on 26 July 2012
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
23 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
06 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
06 Mar 2010 CH01 Director's details changed for Rekha Mistry on 6 March 2010
06 Mar 2010 CH01 Director's details changed for Mrs Ramaben Mistry on 6 March 2010
11 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009