BAR SPICE LIMITED
Status | DISSOLVED |
Company No. | 03881790 |
Category | Private Limited Company |
Incorporated | 24 Nov 1999 |
Age | 24 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2022 |
Years | 1 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
Liquidation compulsory return final meeting
Date: 29 Mar 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
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
Liquidation compulsory appointment liquidator
Date: 01 Mar 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory appointment liquidator
Date: 01 Mar 2017
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
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
Liquidation miscellaneous
Date: 18 Jun 2013
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state's certificate of release of liquidator
Documents
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
Liquidation miscellaneous
Date: 10 Mar 2010
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:sos release of liquidator
Documents
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
Liquidation compulsory appointment liquidator
Date: 07 Jan 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
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
Liquidation compulsory appointment liquidator
Date: 19 Dec 2007
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 24 May 2007
Category: Insolvency
Type: COCOMP
Documents
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
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
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
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
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/04; full list of members
Documents
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
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/03; full list of members
Documents
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
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/02; full list of members
Documents
Legacy
Date: 02 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/02/02--------- £ si 50@1=50 £ ic 100/150
Documents
Resolution
Date: 02 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2002
Category: Capital
Type: 123
Description: £ nc 100/100000 18/02/02
Documents
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
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/01; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/00; full list of members
Documents
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
Legacy
Date: 15 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 27 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 30/06/00
Documents
Some Companies
ALGANUTRI INTERNATIONAL LIMITED
FLAT 107,LONDON,E14 9DG
Number: | 11013775 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS HOUSE,NEWCASTLE UNDER LYME,ST5 1PS
Number: | 06795449 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 BRIDGNORTH ROAD,STOURBRIDGE,DY8 3NY
Number: | 10712647 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
LITTLE COMPTON,CROWBOROUGH,TN6 1RB
Number: | 07142129 |
Status: | ACTIVE |
Category: | Private Limited Company |