OLIVE SPICE LTD - History of Changes


DateDescription
2024-04-07 delete address 6 GREEN STREET SANDBACH CHESHIRE ENGLAND CW11 1GX
2024-04-07 insert address 10 BRAMHALL ROAD CREWE ENGLAND CW2 8PT
2024-04-07 update registered_address
2023-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM 6 GREEN STREET SANDBACH CHESHIRE CW11 1GX ENGLAND
2023-04-07 delete address 322 PLATT LANE PLATT LANE MANCHESTER ENGLAND M14 7DA
2023-04-07 insert address 6 GREEN STREET SANDBACH CHESHIRE ENGLAND CW11 1GX
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update registered_address
2023-01-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-12-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-12-13 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-12-09 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM 322 PLATT LANE PLATT LANE MANCHESTER M14 7DA ENGLAND
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-15 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-15 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-19 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-10 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN
2018-06-07 insert address 322 PLATT LANE PLATT LANE MANCHESTER ENGLAND M14 7DA
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-16 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-02-11 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-02-11 update returns_next_due_date 2015-12-27 => 2016-12-27
2016-01-11 update statutory_documents 29/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-20 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-24 update statutory_documents 29/11/14 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-12-07 update accounts_last_madeup_date null => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-13 => 2015-11-30
2014-11-12 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-10-31 update statutory_documents SECRETARY APPOINTED MR SHAHA ASHIK ALI
2013-12-07 insert sic_code 56103 - Take-away food shops and mobile food stands
2013-12-07 update returns_last_madeup_date null => 2013-11-29
2013-12-07 update returns_next_due_date 2014-03-13 => 2014-12-27
2013-11-29 update statutory_documents 29/11/13 FULL LIST
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 68 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0LN UNITED KINGDOM
2013-02-19 update statutory_documents DIRECTOR APPOINTED SHAH MIJAAN ALI
2013-02-19 update statutory_documents 14/02/13 STATEMENT OF CAPITAL GBP 10
2013-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS