IN SPIRE COFFEE BAR CIC

The Spire The Spire, Wallasey, CH44 3BD, Merseyside, England
StatusACTIVE
Company No.10045265
Category
Incorporated07 Mar 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

IN SPIRE COFFEE BAR CIC is an active with number 10045265. It was incorporated 8 years, 2 months, 8 days ago, on 07 March 2016. The company address is The Spire The Spire, Wallasey, CH44 3BD, Merseyside, England.



Company Fillings

Termination secretary company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Cooper

Termination date: 2024-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-22

Psc name: Peter Timothy Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-16

Officer name: Mr Joshua Ian Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-16

Officer name: Mr Joshua Ian Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Birch

Appointment date: 2024-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: The Spire Breck Road Wallasey Merseyside CH44 3BD

Old address: 5 Brougham Road Wallasey CH44 6PN England

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephanie Alexandra Fraser

Notification date: 2024-02-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie Alexandra Fraser

Appointment date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grace Walker Owen

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Robert Woodburn

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Robert Woodburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Silvera-Cull

Termination date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mrs Kate Silvera-Cull

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Birch

Cessation date: 2020-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-15

Officer name: Charlotte Birch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 25 Aug 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 25 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 GOLF CAFE LIMITED

44 WILBURY WAY,LONDON,N18 1BZ

Number:11109570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APOLLO AVIATION ADVISORY LTD

MAIN TERMINAL BUILDING BRIGHTON CITY AIRPORT CECIL PASHLEY WAY,SHOREHAM-BY-SEA,BN43 5FF

Number:02798718
Status:ACTIVE
Category:Private Limited Company

DIGI SPARK LIMITED

86 BASINGHALL GARDENS,SUTTON,SM2 6AW

Number:11550240
Status:ACTIVE
Category:Private Limited Company

EASI RECRUITMENT LIMITED

64A HIGH STREET,SEVENOAKS,TN13 1JR

Number:08516844
Status:ACTIVE
Category:Private Limited Company

HARMONY & MOBILITY CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11898343
Status:ACTIVE
Category:Private Limited Company

NUMBEREXPERT BUSINESS SERVICES LIMITED

35 STRAIGHT BIT STRAIGHT BIT,HIGH WYCOMBE,HP10 9LT

Number:10049391
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