This company is commonly known as Spice Touch (lancashire) Limited. The company was founded 9 years ago and was given the registration number 09413517. The firm's registered office is in KEIGHLEY. You can find them at 69 South Street, , Keighley, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SPICE TOUCH (LANCASHIRE) LIMITED |
---|---|---|
Company Number | : | 09413517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 January 2015 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 South Street, Keighley, West Yorkshire, BD21 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spice Touch, 5 Station Buildings, Carnforth, England, LA5 9BS | Director | 30 January 2015 | Active |
Spice Touch, 5 Station Buildings, Carnforth, England, LA5 9BS | Director | 30 January 2015 | Active |
Mr Mohammed Suhail Miah | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bradford Road, Keighley, England, BD21 4HH |
Nature of control | : |
|
Mr Mohammed Oly Uddin | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Hird Street, Keighley, England, BD21 1HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-06 | Resolution | Resolution. | Download |
2020-03-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice voluntary. | Download |
2020-02-20 | Dissolution | Dissolution application strike off company. | Download |
2019-11-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2018-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Resolution | Resolution. | Download |
2018-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Restoration | Administrative restoration company. | Download |
2018-02-02 | Change of name | Certificate change of name company. | Download |
2017-11-28 | Gazette | Gazette dissolved compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.