G SPICE CONSULTING LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

28/10/2128 October 2021 Application to strike the company off the register

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/03/1223 March 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER DAWN SPICE / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW LAURENCE SPICE / 27/02/2012

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAEME ANDREW LAURENCE SPICE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DAWN SPICE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW LAURENCE SPICE / 23/02/2010

View Document

17/12/0917 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW LAURENCE SPICE / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER DAWN SPICE / 01/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 6 THE OAKS YATELEY HANTS GU46 6EA

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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