Advanced company searchLink opens in new window

SPAICE LIMITED

Company number 06919705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 35-37 Office 7 35-37 Ludgate Hill London EC4M 7JN on 19 December 2016
27 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000
27 Jun 2016 AD02 Register inspection address has been changed from 7 Forester Court Bath Somerset BA2 6QZ England to Basement Flat 1 7-8 Darlington Street Bath Somerset BA2 4EA
03 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
19 Dec 2015 CH01 Director's details changed for Mr. Vipul Arvind Patel on 5 December 2015
02 Aug 2015 AD01 Registered office address changed from South Vaults Green Park Station Bath Somerset BA1 1JB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 August 2015
25 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 500,000
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2015 AA Total exemption full accounts made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AAMD Amended accounts made up to 31 May 2013
23 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
26 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
20 Jun 2013 AD02 Register inspection address has been changed from Flat 60 Connaught Mansion S Great Pulteney Street Bath Somerset BA2 4BP United Kingdom
03 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2013 AAMD Amended accounts made up to 31 May 2012
03 Apr 2013 AAMD Amended accounts made up to 31 May 2011
03 Apr 2013 AAMD Amended accounts made up to 31 May 2010
21 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
19 Oct 2012 AAMD Amended accounts made up to 31 May 2011
19 Oct 2012 AAMD Amended accounts made up to 31 May 2010
21 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders