- Company Overview for SPICE WORLD (UK) LIMITED (07238208)
- Filing history for SPICE WORLD (UK) LIMITED (07238208)
- People for SPICE WORLD (UK) LIMITED (07238208)
- More for SPICE WORLD (UK) LIMITED (07238208)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2012 | AD01 | Registered office address changed from 57 Baylis Road London SE1 7AU England on 1 October 2012 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Feb 2012 | AR01 |
Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-12
|
|
12 Feb 2012 | TM01 | Termination of appointment of Tassadaq Razzaq as a director on 6 February 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 May 2011 | AD01 | Registered office address changed from Chase Business Centre (Chd) 39-41 Chase Side London N14 5BP on 24 May 2011 | |
06 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
06 Feb 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 30 September 2010 | |
06 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
13 Jan 2011 | AD01 | Registered office address changed from 62 Eastcote Avenue Greenford UB6 0NP United Kingdom on 13 January 2011 | |
02 Dec 2010 | TM01 | Termination of appointment of Irfan Awan as a director | |
13 Oct 2010 | TM01 | Termination of appointment of Irfan Awan as a director | |
29 Apr 2010 | NEWINC | Incorporation |