BOMBAY SPICE LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/2123 July 2021 Liquidators' statement of receipts and payments to 2021-02-07

View Document

28/03/1828 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM MILL LANE BLACKPILL SWANSEA WEST GLAMORGAN SA3 5BD

View Document

15/02/1815 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR ABDUL WADUD

View Document

14/11/1514 November 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

05/08/125 August 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/05/118 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

10/05/1010 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAHID ABDUL ALI / 02/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL WADUD / 02/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MUHITH / 02/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUFIA KHANOM MIAH / 02/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKIB MIAH / 02/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUFIA KHANOM MIAH / 02/04/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 NC INC ALREADY ADJUSTED 04/04/08

View Document

02/04/092 April 2009 DIRECTOR APPOINTED RAKIB MIAH

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ABDUL WADUD

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ABDUL MUHITH

View Document

02/04/092 April 2009 DIRECTOR APPOINTED SUFIA KHANOM MIAH

View Document

02/04/092 April 2009 GBP NC 2/100 04/04/2008

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

29/08/0729 August 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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