Advanced company searchLink opens in new window

E M SPICE LIMITED

Company number 11658623

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)
01 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 13 July 2023
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 13 July 2022
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
27 Jul 2021 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 27 July 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-14
27 Jul 2021 600 Appointment of a voluntary liquidator
27 Jul 2021 LIQ02 Statement of affairs
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Jun 2021 PSC07 Cessation of Eva Miah as a person with significant control on 30 April 2021
01 Jun 2021 TM01 Termination of appointment of Eva Miah as a director on 30 April 2021
01 Jun 2021 PSC01 Notification of Sanu Miah as a person with significant control on 30 April 2021
01 Jun 2021 AP01 Appointment of Mr Sanu Miah as a director on 30 April 2021
02 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 October 2020
27 Oct 2020 AA Micro company accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with updates
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 100