- Company Overview for SPICE FUSION DROITWICH LTD (07678884)
- Filing history for SPICE FUSION DROITWICH LTD (07678884)
- People for SPICE FUSION DROITWICH LTD (07678884)
- Insolvency for SPICE FUSION DROITWICH LTD (07678884)
- More for SPICE FUSION DROITWICH LTD (07678884)
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) |
---|---|---|---|
12 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2022 | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2021 | |
27 Apr 2020 | AD01 | Registered office address changed from 17 st Andrews Street Droitwich WR9 8DY United Kingdom to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 27 April 2020 | |
21 Apr 2020 | LIQ02 | Statement of affairs | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | PSC01 | Notification of Shamsud Duha as a person with significant control on 1 April 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | CH01 | Director's details changed for Mr Shamsud Duha on 26 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from 17 st Andrews Street Droitwich WR9 8DY to 17 st Andrews Street Droitwich WR9 8DY on 31 May 2017 |