CORNER SPICE LTD

Company Documents

DateDescription
18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Registered office address changed from William Hardings House Mill Street Penkridge Stafford ST19 5AY England to 66 Earl Street Maidstone Kent ME14 1PS on 2024-11-18

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Statement of affairs

View Document

06/06/236 June 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY JAHED AHMED

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JAMIL AHMED

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR JAMIL AHMED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAHED AHMED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED JAHED AHMED / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED JAHED AHMED / 27/02/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM BANK HOUSE 36 - 38 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA ENGLAND

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company