- Company Overview for SPICES BIRMINGHAM LIMITED (08795421)
- Filing history for SPICES BIRMINGHAM LIMITED (08795421)
- People for SPICES BIRMINGHAM LIMITED (08795421)
- More for SPICES BIRMINGHAM LIMITED (08795421)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2017 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
03 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
05 Dec 2013 | AD01 | Registered office address changed from 43 Soho Road Handsworth Birmingham B21 9ST England on 5 December 2013 | |
05 Dec 2013 | AP01 | Appointment of Miss Haleema Saadia Akhtar as a director | |
05 Dec 2013 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom on 5 December 2013 | |
30 Nov 2013 | TM01 | Termination of appointment of Stephen Scott as a director | |
28 Nov 2013 | NEWINC |
Incorporation
|