- Company Overview for SPAICE LIMITED (06919705)
- Filing history for SPAICE LIMITED (06919705)
- People for SPAICE LIMITED (06919705)
- More for SPAICE LIMITED (06919705)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 35-37 Office 7 35-37 Ludgate Hill London EC4M 7JN on 19 December 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AD02 | Register inspection address has been changed from 7 Forester Court Bath Somerset BA2 6QZ England to Basement Flat 1 7-8 Darlington Street Bath Somerset BA2 4EA | |
03 Feb 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
19 Dec 2015 | CH01 | Director's details changed for Mr. Vipul Arvind Patel on 5 December 2015 | |
02 Aug 2015 | AD01 | Registered office address changed from South Vaults Green Park Station Bath Somerset BA1 1JB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 August 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
16 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
26 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
20 Jun 2013 | AD02 | Register inspection address has been changed from Flat 60 Connaught Mansion S Great Pulteney Street Bath Somerset BA2 4BP United Kingdom | |
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | AAMD | Amended accounts made up to 31 May 2012 | |
03 Apr 2013 | AAMD | Amended accounts made up to 31 May 2011 | |
03 Apr 2013 | AAMD | Amended accounts made up to 31 May 2010 | |
21 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Oct 2012 | AAMD | Amended accounts made up to 31 May 2011 | |
19 Oct 2012 | AAMD | Amended accounts made up to 31 May 2010 | |
21 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders |