-
SPICECEDAR LIMITED - Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
Company Information
- Company registration number
- 06730020
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mha Macintyre Hudson
- 6th Floor 2 London Wall Place
- London
- EC2Y 5AU Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-10-22
- Age Of Company 2008-10-22 15 years
- SIC/NACE
- 74990
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2012-09-30
- Last Date: 2010-10-31
- Last Return Made Up To:
- 2012-06-06
- Annual Return
- Due Date: 2017-06-20
- Last Date:
-
SPICECEDAR LIMITED Company Description
- SPICECEDAR LIMITED is a ltd registered in United Kingdom with the Company reg no 06730020. Its current trading status is "live". It was registered 2008-10-22. It has declared SIC or NACE codes as "74990". The latest accounts are filed up to 2010-10-31. The latest annual return was filed up to 2012-06-06.It can be contacted at Mha Macintyre Hudson .
Get SPICECEDAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spicecedar Limited - Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
- 2008-10-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPICECEDAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-11) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-10) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-11) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-12) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-08) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-06-09) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-06-05) - 4.68
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2013-04-18) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2013-04-18) - 4.20
-
resolution (2013-04-18) - RESOLUTIONS
-
termination-director-company-with-name (2013-01-17) - TM01
-
dissolved-compulsory-strike-off-suspended (2013-01-17) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-01-15) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-19) - AR01
-
legacy (2012-06-25) - MG02
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-12-14) - AA01
-
gazette-filings-brought-up-to-date (2011-06-08) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-07) - AR01
-
gazette-notice-compulsary (2011-06-07) - GAZ1
-
legacy (2011-02-25) - MG01
-
appoint-person-director-company-with-name (2011-02-24) - AP01
-
termination-director-company-with-name (2011-02-24) - TM01
-
appoint-person-director-company-with-name (2011-02-04) - AP01
-
termination-director-company-with-name (2011-02-04) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-23) - AA
-
accounts-with-accounts-type-dormant (2010-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01
keyboard_arrow_right 2009
-
legacy (2009-03-16) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-10-22) - NEWINC