- Company Overview for SPICE-C ENTERTAINMENT LTD (SC453019)
- Filing history for SPICE-C ENTERTAINMENT LTD (SC453019)
- People for SPICE-C ENTERTAINMENT LTD (SC453019)
- Insolvency for SPICE-C ENTERTAINMENT LTD (SC453019)
- More for SPICE-C ENTERTAINMENT LTD (SC453019)
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) |
---|---|---|---|
01 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Jul 2016 | AD01 | Registered office address changed from 7 Golden Square Aberdeen Aberdeenshire AB10 1EP to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 July 2016 | |
15 Jul 2016 | CO4.2(Scot) | Court order notice of winding up | |
15 Jul 2016 | 4.2(Scot) | Notice of winding up order | |
05 Jul 2016 | OC-DV | Order of court - dissolution void | |
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Mar 2014 | AP01 | Appointment of Kajal Miah as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Anis Ahmed as a director | |
25 Jun 2013 | NEWINC |
Incorporation
|