- Company Overview for SPICE FUSION (UK) LTD (06252728)
- Filing history for SPICE FUSION (UK) LTD (06252728)
- People for SPICE FUSION (UK) LTD (06252728)
- Charges for SPICE FUSION (UK) LTD (06252728)
- Insolvency for SPICE FUSION (UK) LTD (06252728)
- More for SPICE FUSION (UK) LTD (06252728)
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) |
---|---|---|---|
21 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2012 | AD01 | Registered office address changed from a449 Ombersley Road Stourport on Severn Dunhampton DY13 9SW on 11 December 2012 | |
29 Jun 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-06-29
|
|
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
21 Jul 2011 | CH03 | Secretary's details changed for Sahid Ali on 21 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Mr Muhid Miah on 21 July 2011 | |
21 Jul 2011 | CH01 | Director's details changed for Sahid Ali on 21 July 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Mr Forhad Mohammed on 1 May 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Muhid Miah on 1 May 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Sahid Ali on 1 May 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Mumin Miah on 1 May 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Jul 2009 | 363a | Return made up to 18/05/09; full list of members | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from southside business centre unit 34, 249 ladypool rd sparkbrook birmingham B12 8LF | |
10 Jul 2009 | 288a | Director appointed mr forhad mohammed | |
10 Jul 2009 | 288a | Director appointed mr mumin miah | |
10 Jul 2009 | 288b | Appointment terminated director ahad miah | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |