Advanced company searchLink opens in new window

SPICE LOUNGE LIVERPOOL LTD

Company number 11944548

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Jul 2021 PSC04 Change of details for Miss Zaneb El Gadhy as a person with significant control on 1 May 2021
01 Jul 2021 CH01 Director's details changed for Miss Zaneb El Gadhy on 1 May 2021
01 Jul 2021 TM01 Termination of appointment of Adnan Sultan as a director on 5 May 2021
01 Jul 2021 PSC07 Cessation of Adnan Sultan as a person with significant control on 5 May 2021
01 Jul 2021 AP01 Appointment of Miss Zaneb El Gadhy as a director on 1 May 2021
01 Jul 2021 PSC01 Notification of Zaneb El Gadhy as a person with significant control on 1 May 2021
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2021 PSC07 Cessation of Faisal Sahotra as a person with significant control on 1 July 2020
20 Mar 2021 TM01 Termination of appointment of Faisal Sahotra as a director on 1 June 2020
20 Mar 2021 CH01 Director's details changed for Mr Adnan Sultan on 1 October 2019
20 Mar 2021 PSC01 Notification of Adnan Sultan as a person with significant control on 1 October 2019
20 Mar 2021 AP01 Appointment of Mr Adnan Sultan as a director on 1 October 2019
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
05 Feb 2021 AD01 Registered office address changed from 256-258 Smithdown Road Christakis Greek Restaurant Liverpool L15 5AH England to 106 Smithdown Road Liverpool L7 4JQ on 5 February 2021
03 Feb 2021 PSC01 Notification of Faisal Sahotra as a person with significant control on 1 June 2020
03 Feb 2021 PSC07 Cessation of Mustafa Ali as a person with significant control on 1 June 2020
02 Jun 2020 TM01 Termination of appointment of Mustafa Ali as a director on 1 June 2020
02 Jun 2020 AP01 Appointment of Mr Faisal Sahotra as a director on 1 June 2020
02 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
13 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-13
  • GBP 1