Advanced company searchLink opens in new window

TURKISH SPICE LTD

Company number 12198620

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd Turkish Spice Ltd 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 13 January 2022
18 Jan 2021 AD01 Registered office address changed from , 64,Tavistock Street Bedfore, Bedford, MK40 2RG, United Kingdom to 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL on 18 January 2021
18 Jan 2021 600 Appointment of a voluntary liquidator
18 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-14
18 Jan 2021 LIQ02 Statement of affairs
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1
18 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
18 Sep 2020 TM01 Termination of appointment of Tamanna Ferdousy as a director on 30 June 2020
18 Sep 2020 PSC07 Cessation of Tamanna Ferdousy as a person with significant control on 30 June 2020
18 Sep 2020 PSC01 Notification of Md Alim Uddin as a person with significant control on 1 July 2020
18 Sep 2020 AP01 Appointment of Mr Md Alim Uddin as a director on 1 July 2020
10 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-10
  • GBP 1