BAR SPICE LIMITED

8th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.03881790
CategoryPrivate Limited Company
Incorporated24 Nov 1999
Age24 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution29 Jun 2022
Years1 year, 11 months, 9 days

SUMMARY

BAR SPICE LIMITED is an dissolved private limited company with number 03881790. It was incorporated 24 years, 6 months, 14 days ago, on 24 November 1999 and it was dissolved 1 year, 11 months, 9 days ago, on 29 June 2022. The company address is 8th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 29 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation court order miscellaneous

Date: 23 Mar 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order re. Removal/replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Mar 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 01 Mar 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: 11Th Floor 66 Chiltern Street London W1U 4JT

Documents

View document PDF

Liquidation miscellaneous

Date: 18 Jun 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's certificate of release of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD

Documents

View document PDF

Liquidation miscellaneous

Date: 10 Mar 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:sos release of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2010

Action Date: 09 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-09

Old address: Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Jan 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: acre house 11-15 william road london NW1 3ER

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 19 Dec 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 May 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2006

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/02/02--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Resolution

Date: 02 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Capital

Type: 123

Description: £ nc 100/100000 18/02/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 24/04/01 from: 145 three colt street limehouse london E14 8AY

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 21/12/00 from: acre house 11-15 william road london NW1 3ER

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acre 327 LIMITED\certificate issued on 31/07/00

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 30/06/00

Documents

View document PDF

Incorporation company

Date: 24 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGANUTRI INTERNATIONAL LIMITED

FLAT 107,LONDON,E14 9DG

Number:11013775
Status:ACTIVE
Category:Private Limited Company

ATTICUS SOLICITORS LIMITED

LEEDS HOUSE,NEWCASTLE UNDER LYME,ST5 1PS

Number:06795449
Status:ACTIVE
Category:Private Limited Company

BRIDGNORTH NEWS LTD

99 BRIDGNORTH ROAD,STOURBRIDGE,DY8 3NY

Number:10712647
Status:ACTIVE
Category:Private Limited Company

BROOKES DECORATORS LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:05816045
Status:ACTIVE
Category:Private Limited Company

HAWTHORN GRANGE (SEATON) MANAGEMENT COMPANY LIMITED

C/O STORY HOMES LIMITED STORY HOUSE,CARLISLE,CA6 4SL

Number:11304220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HTS TRAINING LIMITED

LITTLE COMPTON,CROWBOROUGH,TN6 1RB

Number:07142129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source