- Company Overview for SPICES (WEDNESBURY) LIMITED (07100750)
- Filing history for SPICES (WEDNESBURY) LIMITED (07100750)
- People for SPICES (WEDNESBURY) LIMITED (07100750)
- More for SPICES (WEDNESBURY) LIMITED (07100750)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2014 | DS01 | Application to strike the company off the register | |
09 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | TM01 | Termination of appointment of Saleh Ahmed as a director on 2 December 2013 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from C/O Shariff Accountants 1022-1026 Coventry Road Yardley Birmingham B25 8DP United Kingdom on 7 March 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
10 Dec 2009 | NEWINC | Incorporation |