Spice Bakery Ltd was registered on 19 February 2009 and are based in London, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Marsh, Chris, Paul, May in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Chris | 19 February 2009 | 26 October 2018 | 1 |
PAUL, May | 19 February 2009 | 16 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 05 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 November 2019 | |
AM10 - N/A | 28 October 2019 | |
AM22 - N/A | 28 October 2019 | |
AM09 - N/A | 09 October 2019 | |
AM08 - N/A | 09 October 2019 | |
AM10 - N/A | 18 September 2019 | |
AM07 - N/A | 05 April 2019 | |
AM02 - N/A | 26 March 2019 | |
AM03 - N/A | 14 March 2019 | |
AD01 - Change of registered office address | 05 March 2019 | |
AM01 - N/A | 04 March 2019 | |
AP01 - Appointment of director | 26 November 2018 | |
TM01 - Termination of appointment of director | 23 November 2018 | |
TM01 - Termination of appointment of director | 23 November 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
MR04 - N/A | 11 October 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 16 January 2017 | |
SH19 - Statement of capital | 23 September 2016 | |
RESOLUTIONS - N/A | 20 September 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 September 2016 | |
CAP-SS - N/A | 20 September 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
CH01 - Change of particulars for director | 31 August 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 01 July 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
MR04 - N/A | 28 May 2014 | |
RESOLUTIONS - N/A | 20 May 2014 | |
CC04 - Statement of companies objects | 20 May 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AA01 - Change of accounting reference date | 24 November 2010 | |
AA - Annual Accounts | 19 November 2010 | |
AA01 - Change of accounting reference date | 19 November 2010 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
TM02 - Termination of appointment of secretary | 08 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 11 March 2009 | |
NEWINC - New incorporation documents | 19 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 06 November 2009 | Outstanding |
N/A |
Debenture | 20 February 2009 | Fully Satisfied |
N/A |