- Company Overview for THE BREAD SHOP COMPANY LIMITED (03483963)
- Filing history for THE BREAD SHOP COMPANY LIMITED (03483963)
- People for THE BREAD SHOP COMPANY LIMITED (03483963)
- Charges for THE BREAD SHOP COMPANY LIMITED (03483963)
- Insolvency for THE BREAD SHOP COMPANY LIMITED (03483963)
- More for THE BREAD SHOP COMPANY LIMITED (03483963)
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) |
---|---|---|---|
29 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2021 | |
15 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2020 | |
18 Sep 2019 | AD01 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus London E14 4HD to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 | |
12 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Feb 2019 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 8 February 2019 | |
07 Feb 2019 | LIQ02 | Statement of affairs | |
07 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
30 Aug 2017 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Abbas Deniz Gul on 19 December 2015 | |
11 Jan 2016 | CH03 | Secretary's details changed for Deniz Gul on 19 December 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |