Download leads from Nexok and grow your business. Find out more

Spice Home Limited

Documents

Total Documents65
Total Pages212

Filing History

25 August 2016Final Gazette dissolved following liquidation
25 August 2016Final Gazette dissolved following liquidation
25 May 2016Return of final meeting in a creditors' voluntary winding up
25 May 2016Return of final meeting in a creditors' voluntary winding up
17 March 2016Liquidators' statement of receipts and payments to 7 January 2016
17 March 2016Liquidators' statement of receipts and payments to 7 January 2016
17 March 2016Liquidators statement of receipts and payments to 7 January 2016
19 December 2015Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
19 December 2015Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
27 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
26 January 2015Registered office address changed from 1 Pride Parkway Enterprise Business Park Sleaford Lincolnshire NG34 8GL to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 26 January 2015
26 January 2015Registered office address changed from 1 Pride Parkway Enterprise Business Park Sleaford Lincolnshire NG34 8GL to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 26 January 2015
23 January 2015Statement of affairs with form 4.19
23 January 2015Appointment of a voluntary liquidator
23 January 2015Appointment of a voluntary liquidator
23 January 2015Statement of affairs with form 4.19
7 January 2015Total exemption small company accounts made up to 28 February 2014
7 January 2015Total exemption small company accounts made up to 28 February 2014
31 July 2014Total exemption small company accounts made up to 28 February 2013
31 July 2014Total exemption small company accounts made up to 28 February 2013
11 March 2014Compulsory strike-off action has been discontinued
11 March 2014Compulsory strike-off action has been discontinued
8 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
8 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
4 March 2014First Gazette notice for compulsory strike-off
4 March 2014First Gazette notice for compulsory strike-off
26 June 2013Total exemption small company accounts made up to 28 February 2012
26 June 2013Total exemption small company accounts made up to 28 February 2012
1 June 2013Compulsory strike-off action has been discontinued
1 June 2013Compulsory strike-off action has been discontinued
29 May 2013Annual return made up to 12 February 2013 with a full list of shareholders
29 May 2013Annual return made up to 12 February 2013 with a full list of shareholders
5 March 2013First Gazette notice for compulsory strike-off
5 March 2013First Gazette notice for compulsory strike-off
8 December 2012Registered office address changed from 1 Pride Park Way Enterprise Business Park Sleaford NG34 8SS on 8 December 2012
8 December 2012Registered office address changed from 1 Pride Park Way Enterprise Business Park Sleaford NG34 8SS on 8 December 2012
8 December 2012Registered office address changed from 1 Pride Park Way Enterprise Business Park Sleaford NG34 8SS on 8 December 2012
17 May 2012Total exemption full accounts made up to 28 February 2011
17 May 2012Total exemption full accounts made up to 28 February 2011
17 April 2012Compulsory strike-off action has been discontinued
17 April 2012Compulsory strike-off action has been discontinued
15 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
15 April 2012Annual return made up to 12 February 2012 with a full list of shareholders
6 March 2012First Gazette notice for compulsory strike-off
6 March 2012First Gazette notice for compulsory strike-off
26 May 2011Total exemption full accounts made up to 28 February 2010
26 May 2011Total exemption full accounts made up to 28 February 2010
14 May 2011Compulsory strike-off action has been discontinued
14 May 2011Compulsory strike-off action has been discontinued
13 May 2011Director's details changed for Ehus Karim on 12 February 2010
13 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
13 May 2011Annual return made up to 12 February 2011 with a full list of shareholders
13 May 2011Director's details changed for Ehus Karim on 12 February 2010
22 February 2011First Gazette notice for compulsory strike-off
22 February 2011First Gazette notice for compulsory strike-off
10 May 2010Annual return made up to 12 February 2010 with a full list of shareholders
10 May 2010Annual return made up to 12 February 2010 with a full list of shareholders
18 February 2009Director appointed ehus karim
18 February 2009Director appointed ehus karim
17 February 2009Appointment terminated secretary hcs secretarial LIMITED
17 February 2009Appointment terminated secretary hcs secretarial LIMITED
17 February 2009Appointment terminated director aderyn hurworth
17 February 2009Appointment terminated director aderyn hurworth
12 February 2009Incorporation
12 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing