- Company Overview for STONY SPICE LIMITED (10243485)
- Filing history for STONY SPICE LIMITED (10243485)
- People for STONY SPICE LIMITED (10243485)
- More for STONY SPICE LIMITED (10243485)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | AD01 | Registered office address changed from 5a Parr Road Stanmore HA7 1NP England to Office Park Avenue Southall UB1 3AD on 18 March 2019 | |
04 Dec 2018 | AD01 | Registered office address changed from 7 st. Pauls Court Stony Stratford Milton Keynes MK11 1LJ England to 5a Parr Road Stanmore HA7 1NP on 4 December 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of Abdul Malik as a person with significant control on 20 April 2018 | |
27 Apr 2018 | PSC07 | Cessation of Bilal Miah as a person with significant control on 20 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Abdul Malik as a director on 20 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Bilal Miah as a director on 20 April 2018 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
13 Sep 2016 | TM01 | Termination of appointment of Abdul Masobbir as a director on 1 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Bilal Miah as a director on 1 September 2016 | |
21 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-21
|