Advanced company searchLink opens in new window

SPICE FUSION (UK) LTD

Company number 06252728

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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