- Company Overview for SPICE BAY LTD (11775220)
- Filing history for SPICE BAY LTD (11775220)
- People for SPICE BAY LTD (11775220)
- More for SPICE BAY LTD (11775220)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2021 | DS01 | Application to strike the company off the register | |
19 Apr 2021 | PSC07 | Cessation of Imran Subhan as a person with significant control on 12 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
19 Apr 2021 | PSC01 | Notification of Marian Crismaru as a person with significant control on 12 January 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Imran Subhan as a director on 12 January 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Marian Crismaru as a director on 12 January 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from 85 Wapping Lane Wapping London E1W 2RW England to 182B Cranbrook Road Ilford IG1 4LX on 16 April 2021 | |
18 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
10 Sep 2020 | PSC07 | Cessation of Tudorel Scoarta as a person with significant control on 2 January 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Tudorel Scoarta as a director on 2 January 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | PSC01 | Notification of Imran Subhan as a person with significant control on 1 January 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Imran Subhan as a director on 2 January 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 62B Chobham Road London E15 1LU England to 85 Wapping Lane Wapping London E1W 2RW on 9 September 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 62B Chobham Road London E15 1LU on 9 April 2020 | |
25 Mar 2020 | DS02 | Withdraw the company strike off application | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 62B Chobham Road London E15 1LU to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019 |