- Company Overview for SPICEY HOUSE LTD. (SC419480)
- Filing history for SPICEY HOUSE LTD. (SC419480)
- People for SPICEY HOUSE LTD. (SC419480)
- More for SPICEY HOUSE LTD. (SC419480)
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) |
---|---|---|---|
04 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2013 | DS01 | Application to strike the company off the register | |
04 May 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-05-04
|
|
01 Aug 2012 | AP01 | Appointment of Balbir Singh as a director on 15 March 2012 | |
05 Jun 2012 | AD01 | Registered office address changed from 100 st Johns Road Edinburgh Midlothian EH12 8AT Scotland on 5 June 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Peter Trainer as a director on 15 March 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director on 15 March 2012 | |
15 Mar 2012 | NEWINC | Incorporation |