SPICES R US LTD

Company Documents

DateDescription
24/04/2524 April 2025

View Document

24/04/2524 April 2025 Registered office address changed to PO Box 4385, 12283729 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-24

View Document

24/04/2524 April 2025

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

21/01/2421 January 2024 Registered office address changed from C/O Gibraeel & Co Office 124, 143 Kingston Road London SW19 1LJ England to Office 124 238 Merton High Street Wimbledon London SW19 1AU on 2024-01-21

View Document

13/12/2313 December 2023 Registered office address changed from C/O Gibraeel & Co Cameron Square Mitcham London CR4 3SH England to C/O Gibraeel & Co Office 124, 143 Kingston Road London SW19 1LJ on 2023-12-13

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Registered office address changed from C/O Gibraeel & Co 62 Cameron Square Mitcham CR4 3SH England to C/O Gibraeel & Co Cameron Square Mitcham London CR4 3SH on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from Lombard Business Park C/O Gibraeel & Co 8 Lombard Road Wimbledon London SW19 3TZ United Kingdom to C/O Gibraeel & Co 62 Cameron Square Mitcham CR4 3SH on 2022-12-23

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

26/09/2226 September 2022 Termination of appointment of Ahmed Hassan Ayub as a director on 2022-09-26

View Document

26/02/2226 February 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/12/192 December 2019 Registered office address changed from , 8 C/O Gibraeel & Co, Lombard Business Park, 8 Lombard Road, London, SW19 3TZ, England to PO Box 4385 Cardiff CF14 8LH on 2019-12-02

View Document

29/11/1929 November 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2019-11-29

View Document

28/10/1928 October 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