Advanced company searchLink opens in new window

DIAL A SPICE LTD

Company number SC471231

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)
26 Sep 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 TM01 Termination of appointment of Colin Mcwhinnie as a director on 16 March 2018
27 Jun 2018 AP01 Appointment of Mrs Shabnam Yasmin Akram Mohammed as a director on 16 March 2018
20 Mar 2018 TM01 Termination of appointment of Shabnam Yasmin Akram Mohammed as a director on 15 March 2018
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 Nov 2016 AP01 Appointment of Mr Colin Mcwhinnie as a director on 1 November 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Jan 2016 AD01 Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 6 West Wellbrae Crescent Hamilton Lanarkshire ML3 8HE on 11 January 2016
04 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
10 Jul 2014 CH01 Director's details changed for Mrs Shabnam Mohammed on 1 June 2014
16 Apr 2014 AP01 Appointment of Mrs Shabnam Mohammed as a director
08 Apr 2014 TM01 Termination of appointment of Akram Mohammed as a director
28 Feb 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-28