SPICE PUB LTD

Company Documents

DateDescription
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

View Document

13/03/2313 March 2023 Termination of appointment of Nick Barry Nesmith as a director on 2022-10-26

View Document

13/03/2313 March 2023 Cessation of Nick Barry Nesmith as a person with significant control on 2022-10-26

View Document

05/10/225 October 2022 Voluntary strike-off action has been suspended

View Document

05/10/225 October 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

22/09/2222 September 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

27/01/2227 January 2022 Change of details for Mr Nick Barry Nesmith as a person with significant control on 2022-01-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MR TOMAS BALADON FERNANDEZ / 19/07/2020

View Document

19/07/2019 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICK BARRY NESMITH / 19/07/2020

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR JEFFREY SARFO-DAPAAH

View Document

09/07/209 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 2

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM THE GOLDEN LION HIGH STREET SOUTHWICK FAREHAM PO17 6EB ENGLAND

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICK BARRY NESMITH / 30/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MR TOMAS BALADON FERNANDEZ / 30/06/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 55 WARREN AVENUE SOUTHSEA PO4 8PX ENGLAND

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BARRY NESMITH / 30/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS BALADON FERNANDEZ / 30/06/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/02/2012 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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