RICE SPICE LTD

Company Documents

DateDescription
21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2216 February 2022 Registered office address changed from 6 Battlers Green Drive Radlett Hertfordshire WD7 8NF to Cornerstone Business Recovery 136 Hertford Road Enfield Middlesex EN3 5AX on 2022-02-16

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Registered office address changed from 6 Battlers Green Drive Radlett Hertfordshire WD7 8NF England to 6 Battlers Green Drive Radlett Hertfordshire WD7 8NF on 2022-02-04

View Document

04/02/224 February 2022 Statement of affairs

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-13 with no updates

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 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

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUMAYUN RASHID

View Document

13/04/2013 April 2020 CESSATION OF AFIKUL ISLAM SUHAG AS A PSC

View Document

13/04/2013 April 2020 DIRECTOR APPOINTED MR HUMAYUN RASHID

View Document

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR AFIKUL SUHAG

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR AFIKUL ISLAM SUHAG

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFIKUL ISLAM SUHAG

View Document

09/03/209 March 2020 CESSATION OF ANDREW STUART JAMES AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR AFIKUL SUHAG

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ANDREW STUART JAMES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STUART JAMES

View Document

08/01/208 January 2020 CESSATION OF AFIKUL ISLAM SUHAG AS A PSC

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1723 November 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