SPICE OF CADDINGTON LIMITED

05635011
23 MANOR ROAD CADDINGTON BEDS LU1 4EE LU1 4EE

Documents

Documents
Date Category Description Pages
10 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 4 Buy now
22 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
15 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2012 accounts Annual Accounts 5 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Abul Kalam Choudhury) 2 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
01 Oct 2009 accounts Annual Accounts 4 Buy now
28 Nov 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
11 Sep 2008 accounts Annual Accounts 5 Buy now
10 Jan 2008 annual-return Return made up to 24/11/07; full list of members 6 Buy now
03 Oct 2007 accounts Annual Accounts 5 Buy now
27 Mar 2007 annual-return Return made up to 24/11/06; full list of members 6 Buy now
09 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2005 officers New director appointed 2 Buy now
22 Dec 2005 address Registered office changed on 22/12/05 from: kemp house 152-160 city road london EC1V 2NX 1 Buy now
22 Dec 2005 officers New secretary appointed 2 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
09 Dec 2005 officers Secretary resigned 1 Buy now
24 Nov 2005 incorporation Incorporation Company 8 Buy now