Founded in 1997, Spice Factory (UK) Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for this business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 November 2018 | |
L64.07 - Release of Official Receiver | 03 August 2018 | |
COCOMP - Order to wind up | 21 September 2016 | |
COCOMP - Order to wind up | 21 September 2016 | |
AD01 - Change of registered office address | 02 August 2016 | |
4.15A - N/A | 28 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2016 | |
AA - Annual Accounts | 27 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2016 | |
AR01 - Annual Return | 23 December 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AD01 - Change of registered office address | 07 October 2015 | |
AP01 - Appointment of director | 24 September 2015 | |
TM01 - Termination of appointment of director | 16 September 2015 | |
TM02 - Termination of appointment of secretary | 05 August 2015 | |
TM01 - Termination of appointment of director | 05 August 2015 | |
AP01 - Appointment of director | 05 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 27 June 2015 | |
AR01 - Annual Return | 24 June 2015 | |
DISS16(SOAS) - N/A | 24 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 June 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AD01 - Change of registered office address | 17 July 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
AA - Annual Accounts | 11 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
363a - Annual Return | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 January 2009 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 03 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2007 | |
363s - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 10 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 March 2007 | |
395 - Particulars of a mortgage or charge | 18 August 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 28 January 2005 | |
AA - Annual Accounts | 05 July 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
363s - Annual Return | 19 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 29 January 2002 | |
287 - Change in situation or address of Registered Office | 04 May 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
363s - Annual Return | 29 February 2000 | |
AA - Annual Accounts | 16 December 1999 | |
395 - Particulars of a mortgage or charge | 15 December 1999 | |
395 - Particulars of a mortgage or charge | 15 December 1999 | |
363s - Annual Return | 04 June 1999 | |
AA - Annual Accounts | 10 April 1999 | |
363s - Annual Return | 23 March 1998 | |
225 - Change of Accounting Reference Date | 04 February 1998 | |
395 - Particulars of a mortgage or charge | 17 October 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288b - Notice of resignation of directors or secretaries | 10 March 1997 | |
288b - Notice of resignation of directors or secretaries | 10 March 1997 | |
287 - Change in situation or address of Registered Office | 10 March 1997 | |
NEWINC - New incorporation documents | 24 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 August 2007 | Fully Satisfied |
N/A |
Charge over cash deposit and account | 02 August 2006 | Outstanding |
N/A |
Charge over credit balance | 13 February 2004 | Fully Satisfied |
N/A |
Deed of deposit and charge on cash deposit | 16 January 2001 | Outstanding |
N/A |
Supplemental assignment and charge | 06 December 1999 | Fully Satisfied |
N/A |
Debenture | 06 December 1999 | Fully Satisfied |
N/A |
Deed of loan agreement and security assignment | 16 October 1997 | Outstanding |
N/A |