-
SPICE BAKERY LIMITED - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
Company Information
- Company registration number
- 06824251
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Managing Directors
- FRANCIS, Stephen Ronald
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-19
- Age Of Company 2009-02-19 15 years
- SIC/NACE
- 56102
Ownership
- Beneficial Owners
- Patisserie Acquisition Limited
- Patisserie Acquisition Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Annual Return
- Due Date: 2019-03-05
- Last Date: 2018-02-19
-
SPICE BAKERY LIMITED Company Description
- SPICE BAKERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06824251. Its current trading status is "live". It was registered 2009-02-19. It has declared SIC or NACE codes as "56102". It has 1 director The latest accounts are filed up to 2017-09-30.It can be contacted at 2Nd Floor 110 Cannon Street .
Get SPICE BAKERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spice Bakery Limited - 2nd Floor 110 Cannon Street, London, EC4N 6EU, United Kingdom
- 2009-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPICE BAKERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-20) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-21) - LIQ03
-
liquidation-disclaimer-notice (2020-05-20) - NDISC
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-11-04) - 600
-
liquidation-in-administration-progress-report (2019-10-28) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-10-28) - AM22
-
liquidation-in-administration-revised-proposals (2019-10-09) - AM09
-
liquidation-in-administration-result-creditors-meeting (2019-10-09) - AM08
-
liquidation-in-administration-progress-report (2019-09-18) - AM10
-
liquidation-in-administration-result-creditors-meeting (2019-04-05) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-03-26) - AM02
-
liquidation-in-administration-proposals (2019-03-14) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-03-04) - AM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-02-13) - AA
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
-
mortgage-satisfy-charge-full (2018-10-11) - MR04
-
appoint-person-director-company-with-name-date (2018-10-24) - AP01
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
termination-director-company-with-name-termination-date (2018-11-23) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
accounts-with-accounts-type-full (2017-01-16) - AA
keyboard_arrow_right 2016
-
resolution (2016-09-20) - RESOLUTIONS
-
legacy (2016-09-20) - CAP-SS
-
legacy (2016-09-20) - SH20
-
change-person-director-company-with-change-date (2016-08-31) - CH01
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2016-09-23) - SH19
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
accounts-with-accounts-type-full (2016-01-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
accounts-with-accounts-type-full (2015-02-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-07-01) - AD01
-
mortgage-satisfy-charge-full (2014-05-28) - MR04
-
resolution (2014-05-20) - RESOLUTIONS
-
statement-of-companys-objects (2014-05-20) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
-
accounts-with-accounts-type-full (2014-03-20) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
-
accounts-with-accounts-type-full (2011-01-20) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-11-24) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-11-19) - AA
-
change-account-reference-date-company-previous-shortened (2010-11-19) - AA01
-
legacy (2010-10-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
-
change-person-director-company-with-change-date (2010-03-08) - CH01
-
termination-secretary-company-with-name (2010-03-08) - TM02
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-09) - CH01
-
legacy (2009-11-12) - MG01
-
incorporation-company (2009-02-19) - NEWINC
-
legacy (2009-03-11) - 395
-
legacy (2009-04-22) - 288a