SPICE CASH & CARRY LTD

53 Forth Street 53 Forth Street, Glasgow, G41 2SP, N. Lanarkshire
StatusDISSOLVED
Company No.SC438306
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 6 months, 9 days
JurisdictionScotland
Dissolution07 May 2019
Years5 years, 1 month, 8 days

SUMMARY

SPICE CASH & CARRY LTD is an dissolved private limited company with number SC438306. It was incorporated 11 years, 6 months, 9 days ago, on 06 December 2012 and it was dissolved 5 years, 1 month, 8 days ago, on 07 May 2019. The company address is 53 Forth Street 53 Forth Street, Glasgow, G41 2SP, N. Lanarkshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imran Naeem Malik

Change date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Address

Type: AD01

Old address: Mccormick House 49 Forth Street Pollokshields Glasgow Lanarkshire G41 2SP Scotland

Change date: 2013-01-25

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Imran Naeem Malik

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 2 Ellon Grove Paisley Renfrewshire PA3 4AU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEW INTERNATIONAL LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:07704314
Status:ACTIVE
Category:Private Limited Company

BWC TECHNICAL ASSEMBLY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11454881
Status:ACTIVE
Category:Private Limited Company

DSIBAN LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL011777
Status:ACTIVE
Category:Limited Partnership

ROTTEN PARK ROAD MANAGEMENT LTD.

44 THE CITADEL,MANCHESTER,M4 4AL

Number:11074751
Status:ACTIVE
Category:Private Limited Company

SHETA LIMITED

30 MASON ROAD,NORWICH,NR6 6RF

Number:06175907
Status:ACTIVE
Category:Private Limited Company

SILVERMERE CAPITAL LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:09262877
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