SPICEGRILL LTD

06939724
37 SUN STREET LONDON EC2M 2PL

Documents

Documents
Date Category Description Pages
12 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
09 Aug 2012 resolution Resolution 1 Buy now
09 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jul 2012 annual-return Annual Return 3 Buy now
25 Jul 2012 officers Termination of appointment of director (Jasmin Sazzad) 1 Buy now
25 Jul 2012 officers Appointment of director (Mr Muhammad Johirul Islam) 2 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
07 Jul 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 accounts Annual Accounts 4 Buy now
04 Mar 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2010 annual-return Annual Return 3 Buy now
24 Jul 2010 officers Change of particulars for director (Jasmin Akthar Sazzad) 2 Buy now
20 Jul 2009 officers Appointment terminated director md ahmed 1 Buy now
20 Jul 2009 officers Director appointed jasmin akthar sazzad 2 Buy now
09 Jul 2009 officers Director appointed md salim ahmed 2 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from kemp house 152-160 city rd london EC1V 2NX 1 Buy now
30 Jun 2009 officers Appointment terminated director john carter 1 Buy now
19 Jun 2009 incorporation Incorporation Company 8 Buy now