Advanced company searchLink opens in new window

SPICECEDAR LIMITED

Company number 06730020

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 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 2 April 2024
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 April 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 2 April 2022
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
04 May 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 2 April 2019
11 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 2 April 2018
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 2 April 2017
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 2 April 2016
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 2 April 2015
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 2 April 2014
23 Apr 2013 AD01 Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 23 April 2013
18 Apr 2013 600 Appointment of a voluntary liquidator
18 Apr 2013 4.20 Statement of affairs with form 4.19
18 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jan 2013 TM01 Termination of appointment of Allan Mendelson as a director
17 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders