- Company Overview for SPICE TOWER LIMITED (07164561)
- Filing history for SPICE TOWER LIMITED (07164561)
- People for SPICE TOWER LIMITED (07164561)
- More for SPICE TOWER LIMITED (07164561)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2011 | DS01 | Application to strike the company off the register | |
11 Mar 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-11
|
|
10 Jan 2011 | TM01 | Termination of appointment of Tejinder Bhoot as a director | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2011 | TM01 | Termination of appointment of Tejinder Bhoot as a director | |
08 Jan 2011 | AP01 | Appointment of Mr Jaspal Singh Lall as a director | |
08 Jan 2011 | AD01 | Registered office address changed from 4 Brinsley Close Solihull West Midlands B91 3FR England on 8 January 2011 | |
02 Aug 2010 | TM02 | Termination of appointment of Satbinder Bhoot as a secretary | |
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2010 | CONNOT | Change of name notice | |
22 Feb 2010 | NEWINC |
Incorporation
|