Advanced company searchLink opens in new window

INDIAN CURRY SPICE BLENDS LTD

Company number 07815643

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 TM01 Termination of appointment of Dhiren Thakrar as a director on 18 August 2017
18 Aug 2017 TM02 Termination of appointment of Dhiren Thakrar as a secretary on 18 August 2017
16 Feb 2017 AA Total exemption full accounts made up to 30 November 2016
16 Feb 2017 AA01 Previous accounting period shortened from 31 May 2017 to 30 November 2016
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Dec 2016 CS01 Confirmation statement made on 19 October 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Feb 2015 AD01 Registered office address changed from 32 Knighton Rise Leicester LE2 2RE to 30 Hastings Road Leicester LE5 0HL on 9 February 2015
16 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
25 Feb 2014 AD01 Registered office address changed from 30 Hastings Road Leicester Leicestershire LE5 0HL on 25 February 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
28 Aug 2013 AA Accounts for a dormant company made up to 31 May 2012
21 Jun 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 May 2012
07 Nov 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from 8 Treetops Close Leicester LE5 2FJ England on 7 November 2012
14 Feb 2012 AP01 Appointment of Mr Suryakant Vithaldas Kotecha as a director
14 Feb 2012 TM01 Termination of appointment of Suryakant Kotecha as a director
07 Feb 2012 CH01 Director's details changed for Mr Suresh Kotecha on 7 February 2012
17 Nov 2011 CERTNM Company name changed suhana uk LTD\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-13
  • NM01 ‐ Change of name by resolution