Advanced company searchLink opens in new window

SPICE HUT POPLAR LTD

Company number 09454415

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)
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
  • GBP 100
08 May 2015 CH01 Director's details changed for Am Nasir Uddin on 1 March 2015