- Company Overview for SPICERIGHT LTD (06996581)
- Filing history for SPICERIGHT LTD (06996581)
- People for SPICERIGHT LTD (06996581)
- Insolvency for SPICERIGHT LTD (06996581)
- More for SPICERIGHT LTD (06996581)
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) |
---|---|---|---|
04 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2012 | AD01 | Registered office address changed from 4 the Centre Walliscote Road Weston-Super-Mare North Somerset BS23 1US on 17 September 2012 | |
14 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
16 Nov 2011 | CH01 | Director's details changed for Babul Ahmed on 1 April 2011 | |
21 Jul 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
21 Sep 2009 | 88(2) | Ad 02/09/09 gbp si 2@1=2 gbp ic 1/3 | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from kemp house 152-160 city road london EC1V 2NX | |
21 Sep 2009 | 288a | Director appointed babul ahmed | |
02 Sep 2009 | 288b | Appointment Terminated Director john carter | |
20 Aug 2009 | NEWINC | Incorporation |