- Company Overview for A TOUCH OF SPICE LIMITED (10499356)
- Filing history for A TOUCH OF SPICE LIMITED (10499356)
- People for A TOUCH OF SPICE LIMITED (10499356)
- More for A TOUCH OF SPICE LIMITED (10499356)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2019 | PSC07 | Cessation of Iqbal Mohamed Patel as a person with significant control on 17 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Iqbal Mohamed Patel as a director on 19 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Jiyauddin Badshah as a director on 29 April 2019 | |
24 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2017 | AD01 | Registered office address changed from 8 Church Green East Redditch Worcs B98 8BP England to 521 Garstang Road Broughton Preston PR3 5JA on 8 September 2017 | |
15 Aug 2017 | PSC07 | Cessation of Basharat Bhatti as a person with significant control on 15 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
15 Aug 2017 | TM01 | Termination of appointment of Basharat Bhatti as a director on 15 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Simon Carvey as a person with significant control on 7 August 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Simon Carvey as a director on 7 August 2017 | |
28 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-28
|