- Company Overview for SPICE OF BENGAL (CUMBRIA) LTD (05796195)
- Filing history for SPICE OF BENGAL (CUMBRIA) LTD (05796195)
- People for SPICE OF BENGAL (CUMBRIA) LTD (05796195)
- Charges for SPICE OF BENGAL (CUMBRIA) LTD (05796195)
- Insolvency for SPICE OF BENGAL (CUMBRIA) LTD (05796195)
- More for SPICE OF BENGAL (CUMBRIA) LTD (05796195)
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) |
---|---|---|---|
07 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England to Olympia House Armitage Road London NW11 8RQ on 4 September 2018 | |
29 Aug 2018 | LIQ02 | Statement of affairs | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | AD01 | Registered office address changed from 189 Piccadilly London W1J 9ES to C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ on 17 April 2018 | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jan 2017 | DS01 | Application to strike the company off the register | |
04 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
06 Mar 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2014 | RM01 | Appointment of receiver or manager | |
10 Jul 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
26 Mar 2013 | AD01 | Registered office address changed from 116 Sussex Gardens Gresham House London W2 1UA on 26 March 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Aug 2011 | AAMD | Amended accounts made up to 30 April 2010 |