- Company Overview for SPICE LOUNGE LIVERPOOL LTD (11944548)
- Filing history for SPICE LOUNGE LIVERPOOL LTD (11944548)
- People for SPICE LOUNGE LIVERPOOL LTD (11944548)
- More for SPICE LOUNGE LIVERPOOL LTD (11944548)
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
|