ICE & SPICE 135 LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

07/12/227 December 2022 Withdraw the company strike off application

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKESH RAJENDRA PATEL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

03/12/203 December 2020 CESSATION OF FATIMA MOHAMED ALI AS A PSC

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALI ALSEFFAR

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM 556 KINGSBURY ROAD LONDON NW9 9HJ ENGLAND

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR VIKESH RAJENDRA PATEL

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS ANITA RAJENDRA PATEL

View Document

02/01/192 January 2019 CESSATION OF AMIR REZA TAYMORI AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATIMA MOHAMED ALI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 DIRECTOR APPOINTED MR ALI ALSEFFAR

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR AMIR TAYMORI

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 18, CAMBRIAN GREEN SNOWDON DRIVE LONDON NW9 7RH UNITED KINGDOM

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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