ARUN SPICE LIMITED
Status | DISSOLVED |
Company No. | 07874170 |
Category | Private Limited Company |
Incorporated | 07 Dec 2011 |
Age | 12 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2020 |
Years | 3 years, 8 months, 22 days |
SUMMARY
ARUN SPICE LIMITED is an dissolved private limited company with number 07874170. It was incorporated 12 years, 5 months, 28 days ago, on 07 December 2011 and it was dissolved 3 years, 8 months, 22 days ago, on 12 September 2020. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2020
Action Date: 25 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2019
Action Date: 25 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-13
Old address: 161 Elm Grove Southsea Hampshire PO5 1LU
New address: Langley House Park Road East Finchley London N2 8EY
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-18
Officer name: Mr Badrul Amin
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amin Badrul
Change date: 2018-01-24
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-24
Psc name: Badrul Amin
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shamima Akter Chowdhury
Cessation date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Termination director company with name termination date
Date: 09 Jan 2017
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamima Akter Chowdhury
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Amin Badrul
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 13 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Some Companies
ELMROYD VILLAGE MANAGEMENT LIMITED
UNIT 5A OLD POWER WAY,ELLAND,HX5 9DE
Number: | 02432601 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BURRELL CLOSE,EDGWARE,HA8 8FH
Number: | 06265631 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, THE WHARF ABBEY MILL BUSINESS PARK,GODALMING,GU7 2QN
Number: | 10656211 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SANDFORD ROAD,ESSEX,CM2 6DH
Number: | 01432555 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LEICESTER,LE4 9HA
Number: | 10302415 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 03970464 |
Status: | ACTIVE |
Category: | Private Limited Company |