Advanced company searchLink opens in new window

SPICE OF HUB LIMITED

Company number 10299325

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 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2019 AD01 Registered office address changed from 5a Parr Road Stanmore HA7 1NP England to Cabin Park Avenue Southall UB1 3AD on 2 December 2019
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
20 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2018 CS01 Confirmation statement made on 10 August 2018 with updates
19 Nov 2018 PSC01 Notification of Junied Miah as a person with significant control on 1 April 2018
30 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AD01 Registered office address changed from The Hub 2 Rillaton Walk Milton Keynes MK9 2FZ England to 5a Parr Road Stanmore HA7 1NP on 17 August 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Apr 2018 AP01 Appointment of Mr Junied Miah as a director on 1 April 2018
20 Apr 2018 TM01 Termination of appointment of Yuan Chen as a director on 1 April 2018
20 Apr 2018 PSC07 Cessation of Yuan Chen as a person with significant control on 1 April 2018
14 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
11 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Abdul Masobbir as a director on 10 August 2016
10 Aug 2016 AP01 Appointment of Mrs Yuan Chen as a director on 10 August 2016
27 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-27
  • GBP 1