Advanced company searchLink opens in new window

SPICE HOUSE (HASTINGS) LTD

Company number 08387812

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)
03 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 12 November 2018
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 AD01 Registered office address changed from Consilium House 20 High Street Lydd Romney Marsh Kent TN29 9AJ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 6 December 2017
30 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
30 Nov 2017 LIQ02 Statement of affairs
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2017 DS01 Application to strike the company off the register
15 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 28 February 2016
05 Oct 2016 AD01 Registered office address changed from 25 Gleneagles Drive St. Leonards-on-Sea East Sussex TN38 0HF to Consilium House 20 High Street Lydd Romney Marsh Kent TN29 9AJ on 5 October 2016
04 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
30 Oct 2015 AA Micro company accounts made up to 28 February 2015
13 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from 25 Gleneagles Drive St. Leonard on Sea TN38 0HF to 25 Gleneagles Drive St. Leonards-on-Sea East Sussex TN38 0HF on 13 March 2015
28 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
03 Feb 2014 CH01 Director's details changed for Mrs Rahima Siddiqua Chowdhury on 3 February 2014
04 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted