BISTROT DELUXE (BAKER STREET) LIMITED
Company number 03794939
- Company Overview for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- Filing history for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- People for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- Charges for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
- More for BISTROT DELUXE (BAKER STREET) LIMITED (03794939)
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 |