- Company Overview for SPICE CORNER (BIRMINGHAM) LIMITED (05271093)
- Filing history for SPICE CORNER (BIRMINGHAM) LIMITED (05271093)
- People for SPICE CORNER (BIRMINGHAM) LIMITED (05271093)
- Insolvency for SPICE CORNER (BIRMINGHAM) LIMITED (05271093)
- More for SPICE CORNER (BIRMINGHAM) LIMITED (05271093)
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) |
---|---|---|---|
03 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2017 | LIQ02 | Statement of affairs | |
12 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2017 | AD01 | Registered office address changed from 15 Macdonald Street Birmingham West Midlands B5 6TG to Cromwell House 163 Duggins Lane Coventry West Midlands CV4 9GP on 10 October 2017 | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AR01 | Annual return made up to 27 October 2015 with full list of shareholders | |
29 Aug 2017 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
28 Aug 2017 | TM01 | Termination of appointment of Jaswant Singh Sandhu as a director on 1 November 2014 | |
28 Aug 2017 | TM02 | Termination of appointment of Sonia Duggal as a secretary on 1 November 2014 | |
16 Oct 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
11 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
30 Oct 2012 | TM01 | Termination of appointment of Harivanish Duggal as a director | |
11 Oct 2012 | CH01 | Director's details changed for Parmjit Singh Sohall on 11 October 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |