- Company Overview for SPICE HUT POPLAR LTD (09454415)
- Filing history for SPICE HUT POPLAR LTD (09454415)
- People for SPICE HUT POPLAR LTD (09454415)
- More for SPICE HUT POPLAR LTD (09454415)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | DS02 | Withdraw the company strike off application | |
17 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
21 Jan 2020 | AD01 | Registered office address changed from PO Box Empiretax 58 Nelson Street Unit 16 Nbc Business Centre London E1 2DE England to 54 High Street Saffron Walden Essex CB10 1EE on 21 January 2020 | |
12 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 246-250 Romford Road Suite-G4 Forest Gate ,City Gate House Romf London E7 9HZ England to PO Box Empiretax 58 Nelson Street Unit 16 Nbc Business Centre London E1 2DE on 7 October 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 May 2015 | CH01 | Director's details changed for Am Nasir Uddin on 1 March 2015 |