Advanced company searchLink opens in new window

SPICE BAY LTD

Company number 11775220

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)
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