SPICE PUB LTD
Company Documents
Date | Description |
---|---|
14/09/2314 September 2023 | Registered office address changed from 65 Lynton Grove Portsmouth PO3 6NE England to The Golden Lion High Street Fareham PO16 7AE on 2023-09-14 |
13/03/2313 March 2023 | Termination of appointment of Nick Barry Nesmith as a director on 2022-10-26 |
13/03/2313 March 2023 | Cessation of Nick Barry Nesmith as a person with significant control on 2022-10-26 |
05/10/225 October 2022 | Voluntary strike-off action has been suspended |
05/10/225 October 2022 | Voluntary strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
22/09/2222 September 2022 | Application to strike the company off the register |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
27/01/2227 January 2022 | Change of details for Mr Nick Barry Nesmith as a person with significant control on 2022-01-01 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/07/2019 July 2020 | PSC'S CHANGE OF PARTICULARS / MR TOMAS BALADON FERNANDEZ / 19/07/2020 |
19/07/2019 July 2020 | PSC'S CHANGE OF PARTICULARS / MR NICK BARRY NESMITH / 19/07/2020 |
09/07/209 July 2020 | DIRECTOR APPOINTED MR JEFFREY SARFO-DAPAAH |
09/07/209 July 2020 | 07/07/20 STATEMENT OF CAPITAL GBP 2 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM THE GOLDEN LION HIGH STREET SOUTHWICK FAREHAM PO17 6EB ENGLAND |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR NICK BARRY NESMITH / 30/06/2020 |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MR TOMAS BALADON FERNANDEZ / 30/06/2020 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 55 WARREN AVENUE SOUTHSEA PO4 8PX ENGLAND |
30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BARRY NESMITH / 30/06/2020 |
30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS BALADON FERNANDEZ / 30/06/2020 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
12/02/2012 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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