SPICE HUNTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Final Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 Final Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/08/2420 August 2024 Statement of affairs

View Document

20/08/2420 August 2024 Appointment of a voluntary liquidator

View Document

20/08/2420 August 2024 Registered office address changed from 67 Cranley Road Ilford IG2 6AF England to 10 st. Helens Road Swansea SA1 4AW on 2024-08-20

View Document

20/08/2420 August 2024 Resolutions

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2022-08-08 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

08/05/218 May 2021 APPLICATION FOR STRIKING-OFF

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR ARMAN MUKTADIR / 18/12/2020

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAN MUKTADIR / 18/12/2020

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 6 WILLIAMS CLOSE BRAMPTON HUNTINGDON PE28 4SS ENGLAND

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 69 HIGH STREET HIGH STREET HUNTINGDON PE29 3DN UNITED KINGDOM

View Document

09/08/199 August 2019 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