SPICE GARDEN (GOOLE) LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

12/05/2212 May 2022 Voluntary strike-off action has been suspended

View Document

12/05/2212 May 2022 Voluntary strike-off action has been suspended

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

25/10/2125 October 2021 Cessation of Ali Nasher Miah as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Mohammed Akram as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Flat Above 113 Pasture Road Goole DN14 6DP England to 113 Pasture Road Goole DN14 6DP on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Mohammed Akram as a director on 2021-10-25

View Document

25/10/2125 October 2021 Termination of appointment of Ali Nasher Miah as a director on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from 234a High Street Erdington Birmingham B23 6SN to Flat Above 113 Pasture Road Goole DN14 6DP on 2021-10-25

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUHENOOR ALI

View Document

04/06/204 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ALI NASHER MIAH

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI NASHER MIAH

View Document

04/06/204 June 2020 CESSATION OF MUHENOOR ALI AS A PSC

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 CESSATION OF ABDUL ALIM AS A PSC

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHENOOR ALI

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ABDUL ALIM

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MUHENOOR ALI

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL ALIM / 22/02/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/07/142 July 2014 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