SPICE TRIP LTD

82 London Road, Leicester, LE2 0QR, England
StatusDISSOLVED
Company No.10631129
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years8 days

SUMMARY

SPICE TRIP LTD is an dissolved private limited company with number 10631129. It was incorporated 7 years, 3 months, 12 days ago, on 21 February 2017 and it was dissolved 8 days ago, on 28 May 2024. The company address is 82 London Road, Leicester, LE2 0QR, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Dec 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AAMD

Made up date: 2022-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-28

Officer name: Shihab Miah

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Matin Shahid

Appointment date: 2022-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shihab Miah

Cessation date: 2022-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Old address: 47 Smalley Drive Oakwood Derby DE21 2SF England

New address: 82 London Road Leicester LE2 0QR

Change date: 2023-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2023

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-28

Psc name: Abdul Matin Shahid

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-28

Officer name: Abdul Matin Shahid

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Matin Shahid

Appointment date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2022

Action Date: 28 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-28

Made up date: 2022-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Aug 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 128 Pear Tree Road Derby DE23 6QD United Kingdom

Change date: 2018-12-06

New address: 47 Smalley Drive Oakwood Derby DE21 2SF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: 128 Pear Tree Road Derby DE23 6QD

Change date: 2018-01-09

Old address: 82 London Road Leicester LE2 0QR England

Documents

View document PDF

Legacy

Date: 02 Jun 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr shihab miah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Century House 100 London Road Leicester LE2 0QS United Kingdom

New address: 82 London Road Leicester LE2 0QR

Change date: 2017-04-11

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERLEY LAND OWNING COMPANY LIMITED

THE BOX,ALDERLEY EDGE,SK9 7QP

Number:08782997
Status:ACTIVE
Category:Private Limited Company

ARRIVA STONE SUPPLIES LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:09888568
Status:ACTIVE
Category:Private Limited Company

CORNELL PARTNERSHIP SEARCH GROUP LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:10269335
Status:ACTIVE
Category:Private Limited Company

CW UNIQUE LTD

C/O SJD ACCOUNTANCY FLOOR B,NEWCASTLE UPON TYNE,NE1 1LE

Number:09096700
Status:ACTIVE
Category:Private Limited Company

ORYN INVESTMENTS LTD

1B OAKLEA,HERTFORDSHIRE,AL6 0PT

Number:11015642
Status:ACTIVE
Category:Private Limited Company

SOUNDWAVES BREWING LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:09238207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source