HAMPDEN SPICE LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Termination of appointment of Mahraj Din as a director on 2023-11-04

View Document

07/11/237 November 2023 Cessation of Mahraj Din as a person with significant control on 2023-11-04

View Document

03/11/233 November 2023 Appointment of Miss Naseem Rehan as a director on 2023-11-01

View Document

03/11/233 November 2023 Notification of Naseem Rehan as a person with significant control on 2023-11-01

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

02/06/232 June 2023 Registered office address changed from 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ Scotland to 65a Berkeley Street Glasgow G3 7DX on 2023-06-02

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

20/05/2320 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-02-28

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-02-13 with updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2021-02-28

View Document

15/11/2215 November 2022 Registered office address changed from 249 Govan Road Glasgow G51 1HJ Scotland to 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ on 2022-11-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/02/2014 February 2020 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