Advanced company searchLink opens in new window

SPICE FUSION (NI) LTD

Company number NI073923

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)
10 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2014 TM01 Termination of appointment of Mitun Ahmed as a director
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2010 AD01 Registered office address changed from 10a Church Street Ballynahinch County Down BT24 8AF on 29 October 2010
24 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1,200
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 2,200
29 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2009 AP01 Appointment of Ciaran Malone as a director
28 Nov 2009 AP01 Appointment of Mitun Ahmed as a director
28 Nov 2009 AP01 Appointment of Isla Marie Killen as a director
28 Nov 2009 AD01 Registered office address changed from 6 the Green Holywood BT18 9PB on 28 November 2009
28 Nov 2009 TM01 Termination of appointment of Regan Smyth as a director
19 Oct 2009 CERTNM Company name changed indian ocean (newcastle) LTD\certificate issued on 19/10/09
  • RES15 ‐ Change company name resolution on 2009-10-01
19 Oct 2009 CONNOT Change of name notice
24 Sep 2009 NEWINC Incorporation