- Company Overview for SPIEZIA 100% ORGANICS LTD (07160473)
- Filing history for SPIEZIA 100% ORGANICS LTD (07160473)
- People for SPIEZIA 100% ORGANICS LTD (07160473)
- More for SPIEZIA 100% ORGANICS LTD (07160473)
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 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2014 | DS01 | Application to strike the company off the register | |
10 Mar 2014 | AD01 | Registered office address changed from Rose Villa Barn Little Polgooth St Austell Cornwall PL26 7DD on 10 March 2014 | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
16 Jul 2013 | CH01 | Director's details changed for Mr Francis Peter Williams on 30 November 2012 | |
16 Jul 2013 | CH01 | Director's details changed for Ms Angela Joy Rebecca Young on 30 November 2012 | |
16 Jul 2013 | CH01 | Director's details changed for Mrs Susan Joy Williams on 30 November 2012 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | AD01 | Registered office address changed from Carbean Mill Carthew St. Austell Cornwall PL26 8XG United Kingdom on 20 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from Both Ways 2 Shute Road Trevellas St. Agnes Cornwall TR5 0XU United Kingdom on 12 February 2013 | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Ms Angela Joy Rebecca Young on 1 November 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Francis Peter Williams on 1 November 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Mrs Susan Joy Williams on 1 November 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from 26 Penwinnick Road St Austell Cornwall PL255DS England on 23 November 2011 | |
08 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
17 Feb 2010 | NEWINC |
Incorporation
|