Advanced company searchLink opens in new window

MISTRESS OF SPICES LTD

Company number 05802598

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
04 Jun 2010 CH04 Secretary's details changed for Msc Secretary Limited on 1 May 2010
03 Jun 2010 TM01 Termination of appointment of Companies and Searches Ltd as a director
03 Jun 2010 AP01 Appointment of Ashokumar Daryanani as a director
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2009 287 Registered office changed on 25/07/2009 from suite 5 kenyon court 2 wellington street widnes cheshire WA8 0QH
18 Jun 2009 363a Return made up to 02/05/09; full list of members
11 Jul 2008 288a Secretary appointed msc secretary LIMITED
11 Jul 2008 288a Director appointed companies and searches LTD
23 Jun 2008 287 Registered office changed on 23/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
20 Jun 2008 288b Appointment Terminated Director duport director LIMITED
20 Jun 2008 288b Appointment Terminated Secretary duport secretary LIMITED
09 Jun 2008 AA Accounts made up to 31 May 2008
16 May 2008 363a Return made up to 02/05/08; full list of members
22 Jun 2007 AA Accounts made up to 31 May 2007
08 May 2007 363a Return made up to 02/05/07; full list of members
02 May 2006 NEWINC Incorporation