SPICE WAY ORIGINAL LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
19/01/2419 January 2024 | Application to strike the company off the register |
23/08/2323 August 2023 | Micro company accounts made up to 2023-07-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with updates |
15/08/2315 August 2023 | Cessation of Karen Pomerance as a person with significant control on 2023-07-27 |
15/08/2315 August 2023 | Change of details for Mrs Louise Caplin as a person with significant control on 2023-07-27 |
14/08/2314 August 2023 | Previous accounting period extended from 2023-02-28 to 2023-07-31 |
11/08/2311 August 2023 | Cessation of Adam Max Caplin as a person with significant control on 2023-07-13 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-02-28 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
24/09/2224 September 2022 | Notification of Adam Max Caplin as a person with significant control on 2018-10-08 |
24/09/2224 September 2022 | Notification of Karen Pomerance as a person with significant control on 2018-10-10 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
16/02/2216 February 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/10/1815 October 2018 | DIRECTOR APPOINTED MR ADAM MAX CAPLIN |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
18/02/1818 February 2018 | APPOINTMENT TERMINATED, DIRECTOR KAREN POMERANCE |
18/02/1818 February 2018 | APPOINTMENT TERMINATED, SECRETARY KAREN POMERANCE |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
01/12/141 December 2014 | 28/02/14 TOTAL EXEMPTION FULL |
17/02/1417 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN POMERANCE / 10/02/2011 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 18 FOLLY CLOSE RADLETT WD7 8DR UNITED KINGDOM |
03/03/113 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
03/03/113 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN POMERANCE / 10/02/2011 |
10/02/1010 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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