BAKER AND SPICE (PROPERTY) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Notification of Gerges Raphael as a person with significant control on 2021-05-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

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

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Termination of appointment of Matthew Danby Gill as a director on 2023-11-16

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

29/09/2329 September 2023 Appointment of Ms Ashley Lopez as a director on 2023-09-25

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2021-11-30

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

06/02/226 February 2022 Notification of Baker and Spice (Group) Limited as a person with significant control on 2021-08-25

View Document

06/02/226 February 2022 Cessation of Stefan Paul Allesch-Taylor as a person with significant control on 2021-09-07

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

18/01/2218 January 2022 Notification of Stefan Allesch-Taylor as a person with significant control on 2021-09-07

View Document

18/01/2218 January 2022 Cessation of Gerges Raphael as a person with significant control on 2021-09-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2019 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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