Advanced company searchLink opens in new window

SPICE-C ENTERTAINMENT LTD

Company number SC453019

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)