- Company Overview for SPICE BRISTOL LIMITED (07842707)
- Filing history for SPICE BRISTOL LIMITED (07842707)
- People for SPICE BRISTOL LIMITED (07842707)
- More for SPICE BRISTOL LIMITED (07842707)
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
|
|
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
|
|
02 Dec 2014 | CH01 | Director's details changed for Dianne Rose Livingstone on 1 December 2014 |