Advanced company searchLink opens in new window

SPICE FREEHOLD LIMITED

Company number 07233935

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2018 DS01 Application to strike the company off the register
10 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 CH01 Director's details changed for Mr Gerard Isaac Levy on 23 April 2010
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
10 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
18 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
01 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
31 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
27 Apr 2010 AP01 Appointment of Mr Gerard Isaac Levy as a director
27 Apr 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 April 2010
26 Apr 2010 TM01 Termination of appointment of Graham Cowan as a director
23 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)