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

New Spice House Limited

Documents

Total Documents16
Total Pages38

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off
9 May 2017Final Gazette dissolved via compulsory strike-off
21 February 2017First Gazette notice for compulsory strike-off
21 February 2017First Gazette notice for compulsory strike-off
23 August 2016Total exemption small company accounts made up to 30 November 2015
23 August 2016Total exemption small company accounts made up to 30 November 2015
14 March 2016Appointment of Mr Jahangir Islam as a director on 12 January 2016
14 March 2016Appointment of Mr Jahangir Islam as a director on 12 January 2016
14 March 2016Termination of appointment of Noorjhan Akhtar Amin as a director on 12 January 2016
14 March 2016Termination of appointment of Noorjhan Akhtar Amin as a director on 12 January 2016
12 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
1 December 2014Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom to 4 Main Street Huncote Leicester LE9 3AU on 1 December 2014
1 December 2014Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom to 4 Main Street Huncote Leicester LE9 3AU on 1 December 2014
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing