About

Registered Number: 06824251
Date of Incorporation: 19/02/2009 (15 years and 2 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Chris 19 February 2009 26 October 2018 1
PAUL, May 19 February 2009 16 November 2018 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.