Having been setup in 2005, Spire Restaurant Ltd has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are Locke, Adam Peter, Locke, Adam Peter, Locke, Matthew David. We do not know the number of employees at Spire Restaurant Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKE, Adam Peter | 14 December 2005 | - | 1 |
LOCKE, Matthew David | 14 December 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKE, Adam Peter | 14 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 23 March 2018 | |
LIQ02 - N/A | 06 March 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
RESOLUTIONS - N/A | 20 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 February 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AA - Annual Accounts | 14 November 2016 | |
CS01 - N/A | 24 October 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 24 August 2015 | |
TM01 - Termination of appointment of director | 24 August 2015 | |
AD01 - Change of registered office address | 31 July 2015 | |
AD01 - Change of registered office address | 31 July 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 24 October 2012 | |
CH01 - Change of particulars for director | 24 October 2012 | |
CH03 - Change of particulars for secretary | 24 October 2012 | |
AA - Annual Accounts | 16 May 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 18 October 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
AD01 - Change of registered office address | 28 January 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 30 October 2007 | |
AA - Annual Accounts | 28 July 2007 | |
363s - Annual Return | 06 December 2006 | |
RESOLUTIONS - N/A | 10 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 2006 | |
225 - Change of Accounting Reference Date | 23 January 2006 | |
287 - Change in situation or address of Registered Office | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
288a - Notice of appointment of directors or secretaries | 23 January 2006 | |
CERTNM - Change of name certificate | 20 January 2006 | |
NEWINC - New incorporation documents | 17 October 2005 |