Advanced company searchLink opens in new window

FLAVOUR & SPICY LIMITED

Company number 06309710

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)
25 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AR01 Annual return made up to 11 July 2010
Statement of capital on 2011-01-05
  • GBP 1
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2010 AD01 Registered office address changed from 1 Wigton Grove, Alwoodley Leeds West Yorkshire LS17 7DZ on 11 November 2010
11 Nov 2010 AA Total exemption full accounts made up to 31 December 2009
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2009 363a Return made up to 11/07/09; full list of members
01 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
21 Jan 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
05 Aug 2008 363s Return made up to 11/07/08; full list of members
09 Nov 2007 395 Particulars of mortgage/charge
03 Nov 2007 395 Particulars of mortgage/charge
30 Jul 2007 288a New secretary appointed
30 Jul 2007 288a New director appointed
11 Jul 2007 288b Director resigned
11 Jul 2007 288b Secretary resigned
11 Jul 2007 NEWINC Incorporation