Advanced company searchLink opens in new window

SPICE OF LEIGH-ON-SEA LIMITED

Company number 09357936

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
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
  • GBP 1
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
  • GBP 2
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
  • GBP 2
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