- Company Overview for SPYCE LIMITED (08047825)
- Filing history for SPYCE LIMITED (08047825)
- People for SPYCE LIMITED (08047825)
- More for SPYCE LIMITED (08047825)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from Assurance Office Swan House 146-147 st Helens Road Swansea City and County of Swansea SA1 4DE to Spyce Indian Cuisine Graig Road Gwaun Cae Gurwen Ammanford Dyfed SA18 1EG on 30 October 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
19 May 2013 | CH01 | Director's details changed for Mr Misbahur Rahman on 7 May 2013 | |
07 May 2013 | AD01 | Registered office address changed from 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA Wales on 7 May 2013 | |
26 Apr 2012 | NEWINC | Incorporation |