Advanced company searchLink opens in new window

BAKER AND SPICE (PROPERTY) LIMITED

Company number 13032288

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)
30 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
29 Nov 2024 PSC01 Notification of Gerges Raphael as a person with significant control on 1 May 2021
29 Nov 2024 AD01 Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 29 November 2024
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 Nov 2023 TM01 Termination of appointment of Matthew Danby Gill as a director on 16 November 2023
29 Sep 2023 AP01 Appointment of Ms Ashley Lopez as a director on 25 September 2023
29 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
05 Dec 2022 AA Accounts for a dormant company made up to 30 November 2021
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 AD01 Registered office address changed from 31 Haverscroft Industrial Estates New Road Attleborough NR17 1YE United Kingdom to Westmead House Westmead Farnborough GU14 7LP on 15 July 2022
06 Feb 2022 PSC07 Cessation of Stefan Paul Allesch-Taylor as a person with significant control on 7 September 2021
06 Feb 2022 PSC02 Notification of Baker and Spice (Group) Limited as a person with significant control on 25 August 2021
18 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with updates
18 Jan 2022 PSC07 Cessation of Gerges Raphael as a person with significant control on 7 September 2021
18 Jan 2022 PSC01 Notification of Stefan Allesch-Taylor as a person with significant control on 7 September 2021
19 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-19
  • GBP 1