- Company Overview for PICCADILLY SPICE LIMITED (07874089)
- Filing history for PICCADILLY SPICE LIMITED (07874089)
- People for PICCADILLY SPICE LIMITED (07874089)
- More for PICCADILLY SPICE LIMITED (07874089)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2014 | DS01 | Application to strike the company off the register | |
05 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AD01 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom on 30 December 2011 | |
30 Dec 2011 | AP01 | Appointment of Mr Ahmed Mohammed Faruk as a director | |
07 Dec 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
07 Dec 2011 | NEWINC |
Incorporation
Statement of capital on 2011-12-07
|