- Company Overview for ARTISAN BAKERS LIMITED (03816010)
- Filing history for ARTISAN BAKERS LIMITED (03816010)
- People for ARTISAN BAKERS LIMITED (03816010)
- More for ARTISAN BAKERS LIMITED (03816010)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
15 May 2012 | TM02 | Termination of appointment of John Young as a secretary | |
15 May 2012 | TM02 | Termination of appointment of John Young as a secretary | |
15 May 2012 | CH03 | Secretary's details changed for Mr John Bruce Young on 9 February 2012 | |
12 Apr 2012 | AD01 | Registered office address changed from C/O C/O Young & Co 76 Dalesford Road Aylesford Bucks HP21 9XZ England on 12 April 2012 | |
13 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 October 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Aug 2011 | AD01 | Registered office address changed from C/O C/O Young & Co 76 Dalesford Road Aylesbury Buckinghamshire HP21 9XZ England on 30 August 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from 10 Lindum Road Teddington Middlesex TW11 9DR on 26 August 2011 | |
11 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2011 | AAMD | Amended accounts made up to 31 July 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Dan Schickentanz on 25 July 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 |