- Company Overview for SPICE VENUE (DUDLEY) LTD (06772957)
- Filing history for SPICE VENUE (DUDLEY) LTD (06772957)
- People for SPICE VENUE (DUDLEY) LTD (06772957)
- Insolvency for SPICE VENUE (DUDLEY) LTD (06772957)
- More for SPICE VENUE (DUDLEY) LTD (06772957)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
21 Aug 2015 | AD01 | Registered office address changed from York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 21 August 2015 | |
05 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Mar 2015 | AD01 | Registered office address changed from York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 30 March 2015 | |
27 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | AD01 | Registered office address changed from 171-173 High Street Dudley Birmingham West Midlands DY1 1QD to York House 249 Manningham Lane Bradford West Yorkshire BD8 7ER on 24 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Sep 2010 | TM01 | Termination of appointment of Nacattar Hayer as a director | |
22 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 December 2009
|
|
16 Mar 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Nacattar Singh Hayer on 1 October 2009 |