This company is commonly known as Spicy Aroma (churchdown) Ltd. The company was founded 12 years ago and was given the registration number 07893375. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SPICY AROMA (CHURCHDOWN) LTD |
---|---|---|
Company Number | : | 07893375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 December 2011 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Conduit Street, Gloucester, England, GL1 4TR | Director | 11 January 2012 | Active |
C/O Churchdown Bowling Club, Church Road, Churchdown, England, GL3 2ER | Director | 29 December 2011 | Active |
C/O Churchdown Bowling Club, Church Road, Churchdown, England, GL3 2ER | Director | 16 February 2012 | Active |
Mr Shahin Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Gazette | Gazette notice voluntary. | Download |
2018-12-13 | Dissolution | Dissolution application strike off company. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Officers | Termination director company with name termination date. | Download |
2015-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Officers | Termination director company with name termination date. | Download |
2014-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.