Advanced company searchLink opens in new window

THE SPICE DARBAR LTD

Company number 09198157

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)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2020 AA Micro company accounts made up to 30 November 2018
26 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Apr 2018 AP01 Appointment of Mr Sanu Miah as a director on 3 April 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 CH01 Director's details changed for Mrs Khatun Hafiza on 22 February 2018
28 Mar 2018 PSC04 Change of details for Mrs Khatun Hafiza as a person with significant control on 22 February 2018
27 Feb 2018 TM01 Termination of appointment of Sanu Miah as a director on 22 February 2018
23 Feb 2018 CH01 Director's details changed for Mrs Khatun Haifza on 22 February 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
23 Feb 2018 PSC01 Notification of Khatun Hafiza as a person with significant control on 22 February 2018
23 Feb 2018 PSC07 Cessation of Sanu Miah as a person with significant control on 22 February 2018
23 Feb 2018 AP01 Appointment of Mrs Khatun Haifza as a director on 22 February 2018
04 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
03 Aug 2017 AA01 Current accounting period extended from 30 September 2017 to 30 November 2017
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
20 Feb 2017 AD01 Registered office address changed from 114-116 Goodmayes Road Ilford IG3 9UZ to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 20 February 2017
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off