- Company Overview for SPICE OF LEIGH-ON-SEA LIMITED (09357936)
- Filing history for SPICE OF LEIGH-ON-SEA LIMITED (09357936)
- People for SPICE OF LEIGH-ON-SEA LIMITED (09357936)
- Insolvency for SPICE OF LEIGH-ON-SEA LIMITED (09357936)
- More for SPICE OF LEIGH-ON-SEA LIMITED (09357936)
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) |
---|---|---|---|
23 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | AD01 | Registered office address changed from 285-291 Eastwood Road North Leigh-on-Sea Essex SS9 4LT to Olympia House Armitage Road London NW11 8RQ on 11 April 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Akhtar Ahmed as a director on 1 November 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | TM01 | Termination of appointment of Akhtar Ahmed as a director on 1 November 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
03 Sep 2015 | TM01 | Termination of appointment of Mohammed Nazrul Raju Islam as a director on 28 July 2015 | |
21 May 2015 | AP01 | Appointment of Mr Akhtar Ahmed as a director on 21 May 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Mr Mohammed Nazrul Raju Islam as a director on 1 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Mohammed Rubel Ahmed as a director on 1 January 2015 | |
17 Dec 2014 | NEWINC | Incorporation |