Active - Proposal to Strike off
Company Information for SPINACH GL LIMITED
PLATF9RM FLOOR 5, TOWER POINT, 44 NORTH ROAD, BRIGHTON, BN1 1YR,
|
Company Registration Number
07579190
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SPINACH GL LIMITED | |
Legal Registered Office | |
PLATF9RM FLOOR 5, TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR Other companies in N1 | |
Company Number | 07579190 | |
---|---|---|
Company ID Number | 07579190 | |
Date formed | 2011-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 15:33:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUCY MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY CAWKER |
Director | ||
MARTIN JOHN GENT |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPINACH ON SEA LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
FRESH SPINACH LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
SPINACH LIMITED | Director | 2002-07-15 | CURRENT | 2001-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
PSC07 | CESSATION OF FRESH SPINACH LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPINACH ON SEA LIMITED | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 11/06/18 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/06/18 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 08/06/2018 | |
RES06 | REDUCE ISSUED CAPITAL 08/06/2018 | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 7021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / FRESH SPINACH LIMITED / 06/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM PLARF9RM FLOOR 5, TOWER POINT 44 NORTH ROAD BRIGHTON BN1 1YR ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MORRIS / 01/01/2018 | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT A 144 LIVERPOOL ROAD ISLINGTON LONDON N1 1LA | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 7021 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CAWKER | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GENT | |
RES13 | COMPANY BUSINESS 11/04/2016 | |
RES01 | ADOPT ARTICLES 11/04/2016 | |
AR01 | 25/03/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 7021 | |
AR01 | 25/03/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 7021 | |
AR01 | 25/03/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY MORRIS / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CAWKER / 01/03/2012 | |
SH01 | 29/11/11 STATEMENT OF CAPITAL GBP 7021 | |
RES01 | ADOPT ARTICLES 29/11/2011 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN GENT | |
SH01 | 29/07/11 STATEMENT OF CAPITAL GBP 7016.00 | |
AA01 | CURRSHO FROM 31/03/2012 TO 28/02/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM BANK HOUSE BANK STREET TONBRIDGE KENT TN9 1BL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MISS LUCY MORRIS | |
AP01 | DIRECTOR APPOINTED MR GARY CAWKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SPINACH GL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |