Having been setup in 2005, Spice Island Restaurant Ltd has its registered office in Thornaby Place, it has a status of "Liquidation". The companies director is Uddin, Rafique. We do not know the number of employees at Spice Island Restaurant Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UDDIN, Rafique | 16 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 August 2018 | |
RESOLUTIONS - N/A | 03 August 2018 | |
LIQ02 - N/A | 03 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 23 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2018 | |
CS01 - N/A | 28 March 2017 | |
AP03 - Appointment of secretary | 16 March 2017 | |
TM02 - Termination of appointment of secretary | 16 March 2017 | |
AP01 - Appointment of director | 16 March 2017 | |
TM01 - Termination of appointment of director | 16 March 2017 | |
TM01 - Termination of appointment of director | 16 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CH01 - Change of particulars for director | 26 September 2016 | |
CH03 - Change of particulars for secretary | 26 September 2016 | |
CH01 - Change of particulars for director | 26 September 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 28 April 2011 | |
AA - Annual Accounts | 27 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 10 July 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 03 May 2006 | |
225 - Change of Accounting Reference Date | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 April 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
NEWINC - New incorporation documents | 18 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 September 2005 | Outstanding |
N/A |