BAKER AND SPICE (PROPERTY) LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
29/11/2429 November 2024 | Notification of Gerges Raphael as a person with significant control on 2021-05-01 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-18 with updates |
29/11/2429 November 2024 | Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 2024-11-29 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Termination of appointment of Matthew Danby Gill as a director on 2023-11-16 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
29/09/2329 September 2023 | Appointment of Ms Ashley Lopez as a director on 2023-09-25 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-11-30 |
05/12/225 December 2022 | Accounts for a dormant company made up to 2021-11-30 |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
06/02/226 February 2022 | Notification of Baker and Spice (Group) Limited as a person with significant control on 2021-08-25 |
06/02/226 February 2022 | Cessation of Stefan Paul Allesch-Taylor as a person with significant control on 2021-09-07 |
18/01/2218 January 2022 | Confirmation statement made on 2021-11-18 with updates |
18/01/2218 January 2022 | Notification of Stefan Allesch-Taylor as a person with significant control on 2021-09-07 |
18/01/2218 January 2022 | Cessation of Gerges Raphael as a person with significant control on 2021-09-07 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/11/2019 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company