Advanced company searchLink opens in new window

SPICE BRISTOL LIMITED

Company number 07842707

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 AP01 Appointment of Mrs Christina Clarke as a director on 25 February 2021
25 Jan 2021 CS01 Confirmation statement made on 10 November 2020 with updates
10 Jun 2020 TM01 Termination of appointment of Katherine Suzannah Alderson as a director on 28 May 2020
10 Jun 2020 AD01 Registered office address changed from 3 Latimer Close Bristol BS4 4FG England to 13 the Courtyard Timothy's Bridge Road Stratford-upon-Avon CV37 9NP on 10 June 2020
10 Jun 2020 PSC07 Cessation of Katherine Suzannah Alderson as a person with significant control on 31 January 2020
10 Jun 2020 PSC01 Notification of Andy Kinnaird as a person with significant control on 31 January 2020
10 Jun 2020 AP01 Appointment of Mr Andy Kinnaird as a director on 28 May 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from 10 Park Street Bristol BS1 5HX to 3 Latimer Close Bristol BS4 4FG on 26 July 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 32a High Street Bagshot Surrey GU19 5AZ to 10 Park Street Bristol BS1 5HX on 14 July 2016
14 Jul 2016 AP01 Appointment of Katherine Suzannah Alderson as a director on 26 May 2016
04 Jul 2016 TM01 Termination of appointment of Dianne Rose Livingstone as a director on 26 May 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
02 Dec 2014 CH01 Director's details changed for Dianne Rose Livingstone on 1 December 2014