Advanced company searchLink opens in new window

BART SPICES GROUP HOLDINGS LIMITED

Company number 07225991

Filter by category

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)
09 Jun 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
24 May 2010 AP01 Appointment of Steven Derek Esom as a director
24 May 2010 AP01 Appointment of Matthew Shaw as a director
19 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100,000
19 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 85,642
19 May 2010 SH01 Statement of capital following an allotment of shares on 5 May 2010
  • GBP 81,940
19 May 2010 SH08 Change of share class name or designation
19 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2010 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 28 April 2010
28 Apr 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
28 Apr 2010 TM01 Termination of appointment of Ruth Bracken as a director
28 Apr 2010 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
28 Apr 2010 TM01 Termination of appointment of Travers Smith Limited as a director
28 Apr 2010 AP01 Appointment of Oliver Qunetion James Wyncoll as a director
28 Apr 2010 CERTNM Company name changed de facto 1760 LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
28 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
16 Apr 2010 NEWINC Incorporation