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

Spice Bites ( UK ) Ltd

Documents

Total Documents23
Total Pages42

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off
4 October 2011Final Gazette dissolved via compulsory strike-off
21 June 2011First Gazette notice for compulsory strike-off
21 June 2011First Gazette notice for compulsory strike-off
7 April 2010Compulsory strike-off action has been discontinued
7 April 2010Compulsory strike-off action has been discontinued
6 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
6 April 2010Appointment of Mr Preet Paul Jhawer as a director
6 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
6 April 2010Appointment of Mr Preet Paul Jhawer as a director
1 April 2010Total exemption small company accounts made up to 28 February 2010
1 April 2010Total exemption small company accounts made up to 28 February 2010
12 January 2010First Gazette notice for compulsory strike-off
12 January 2010First Gazette notice for compulsory strike-off
7 October 2009Registered office address changed from 48 Boston Road London London London W7 3TR on 7 October 2009
7 October 2009Registered office address changed from 48 Boston Road London London London W7 3TR on 7 October 2009
7 October 2009Registered office address changed from 48 Boston Road London London London W7 3TR on 7 October 2009
26 February 2009Appointment Terminated Director Aderyn Hurworth
26 February 2009Appointment terminated director aderyn hurworth
26 February 2009Appointment terminate, secretary hcs secretarial LIMITED logged form
26 February 2009Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form
23 February 2009Incorporation
23 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing