Advanced company searchLink opens in new window

BISTROT DELUXE (BAKER STREET) LIMITED

Company number 03794939

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)
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2025 DS01 Application to strike the company off the register
08 Aug 2024 CH03 Secretary's details changed for Carole Bloodworth on 5 August 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with updates
27 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
08 Dec 2020 PSC02 Notification of Bistrot Deluxe (Holdings) Limited as a person with significant control on 25 November 2020
08 Dec 2020 PSC07 Cessation of Kenneth James Sanker as a person with significant control on 25 November 2020
10 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 MR04 Satisfaction of charge 2 in full
18 Apr 2018 MR04 Satisfaction of charge 1 in full
09 Mar 2018 CH01 Director's details changed for Mr Christopher John Galvin on 9 March 2018
09 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates