Advanced company searchLink opens in new window

SPICE FUSION DROITWICH LTD

Company number 07678884

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-30
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