- Company Overview for SPICECEDAR LIMITED (06730020)
- Filing history for SPICECEDAR LIMITED (06730020)
- People for SPICECEDAR LIMITED (06730020)
- Charges for SPICECEDAR LIMITED (06730020)
- Insolvency for SPICECEDAR LIMITED (06730020)
- More for SPICECEDAR LIMITED (06730020)
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
|
|
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
|
|
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 |