- Company Overview for SPICE HOUSE (HASTINGS) LTD (08387812)
- Filing history for SPICE HOUSE (HASTINGS) LTD (08387812)
- People for SPICE HOUSE (HASTINGS) LTD (08387812)
- Insolvency for SPICE HOUSE (HASTINGS) LTD (08387812)
- More for SPICE HOUSE (HASTINGS) LTD (08387812)
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
|
|
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
|
|
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
|
|
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
|