Advanced company searchLink opens in new window

SPIEZIA 100% ORGANICS LTD

Company number 07160473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 68
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
  • MODEL ARTICLES ‐ Model articles adopted