- Company Overview for SPICE & SPIRITS BARS LTD (09831844)
- Filing history for SPICE & SPIRITS BARS LTD (09831844)
- People for SPICE & SPIRITS BARS LTD (09831844)
- More for SPICE & SPIRITS BARS LTD (09831844)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
11 Sep 2023 | AD01 | Registered office address changed from 310D Ew, Sterling House Langston Road Loughton IG10 3TS England to 109 Catherine Street Leicester LE4 6EP on 11 September 2023 | |
10 Sep 2023 | CERTNM |
Company name changed g s dhillon LTD\certificate issued on 10/09/23
|
|
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
25 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
11 Sep 2020 | AD01 | Registered office address changed from 302 Ew, Sterling House Langston Road Loughton IG10 3TS England to 310D Ew, Sterling House Langston Road Loughton IG10 3TS on 11 September 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Jun 2019 | TM01 | Termination of appointment of Ranjit Kaur Dhillon as a director on 1 April 2019 | |
11 Jun 2019 | PSC07 | Cessation of Ranjit Kaur Dhillon as a person with significant control on 1 April 2019 | |
11 Jun 2019 | PSC01 | Notification of Gurnek Singh Dhillon as a person with significant control on 1 April 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Gurnek Singh Dhillon as a director on 1 April 2019 | |
13 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
30 Jul 2018 | PSC04 | Change of details for Mrs Ranjit Kaur Dhillon as a person with significant control on 30 July 2018 | |
07 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
02 Jul 2018 | AD01 | Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre, 7 Whitechapel Road London E1 1DU England to 302 Ew, Sterling House Langston Road Loughton IG10 3TS on 2 July 2018 | |
03 Dec 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 |