About

Registered Number: 07893375
Date of Incorporation: 29/12/2011 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

 

Spicy Aroma (Churchdown) Ltd was registered on 29 December 2011 and has its registered office in Coventry in West Midlands, it's status at Companies House is "Liquidation". Ahmed, Shahin, Meah, Rubal are the current directors of Spicy Aroma (Churchdown) Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Shahin 11 January 2012 - 1
MEAH, Rubal 16 February 2012 01 April 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2019
RESOLUTIONS - N/A 13 August 2019
LIQ02 - N/A 13 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
CH01 - Change of particulars for director 12 February 2019
AD01 - Change of registered office address 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 13 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 25 January 2014
CH01 - Change of particulars for director 25 January 2014
CH01 - Change of particulars for director 25 January 2014
AD01 - Change of registered office address 25 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 11 January 2012
AA01 - Change of accounting reference date 30 December 2011
NEWINC - New incorporation documents 29 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.