Advanced company searchLink opens in new window

BART SPICES HOLDINGS LIMITED

Company number 07116532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 AA Full accounts made up to 31 March 2018
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 DS01 Application to strike the company off the register
29 Aug 2018 SH19 Statement of capital on 29 August 2018
  • GBP 1.00
29 Aug 2018 SH20 Statement by Directors
29 Aug 2018 CAP-SS Solvency Statement dated 29/08/18
29 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 29/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 20,970,138.06
01 Mar 2018 TM01 Termination of appointment of Damien Mead as a director on 1 March 2018
22 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
26 Oct 2017 AD01 Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to Bart Spices Ltd York Road Bedminster Bristol BS3 4AD on 26 October 2017
26 Oct 2017 TM01 Termination of appointment of Albert Edward Bernard Wiegman as a director on 19 October 2017
26 Oct 2017 TM01 Termination of appointment of Anthony Christopher Sills as a director on 19 October 2017
26 Oct 2017 AP01 Appointment of Mr Jörg Herden as a director on 19 October 2017
31 Aug 2017 CH01 Director's details changed for Mr David John Collard on 3 February 2014
16 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
25 Nov 2016 AA Full accounts made up to 31 March 2016
27 Oct 2016 AP01 Appointment of Mr Damien Mead as a director on 26 October 2016
16 Feb 2016 TM01 Termination of appointment of Keith James Crossley as a director on 29 January 2016
16 Feb 2016 TM02 Termination of appointment of Keith James Crossley as a secretary on 29 January 2016
11 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 85,859.06
08 Jan 2016 AA Full accounts made up to 31 March 2015
01 Jul 2015 MR01 Registration of charge 071165320004, created on 23 June 2015