Advanced company searchLink opens in new window

SAI SPICE LIMITED

Company number 08118493

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 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
06 Mar 2018 TM01 Termination of appointment of Venkateswara Rao Nuthalapati as a director on 27 February 2018
06 Mar 2018 AP01 Appointment of Mr Amit Sharma as a director on 27 February 2018
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
19 Jul 2017 PSC01 Notification of Venkateswara Rao Nuthalapati as a person with significant control on 25 June 2017
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
23 Jun 2016 CH01 Director's details changed for Mr Venkateswara Rao Nuthalapati on 23 June 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2015 CH01 Director's details changed for Mr Venkateswara Rao Nuthalapati on 27 January 2015
27 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
19 Mar 2014 TM01 Termination of appointment of Kishankant Shah as a director
06 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
11 Oct 2012 AD01 Registered office address changed from 18 Polefield Grange Prestwich Manchester M25 2WL England on 11 October 2012
29 Jun 2012 CH01 Director's details changed for Mr Ronath Shah Kishankant Ragen on 29 June 2012
25 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted