- Company Overview for NORDIC BAKERY LIMITED (05034418)
- Filing history for NORDIC BAKERY LIMITED (05034418)
- People for NORDIC BAKERY LIMITED (05034418)
- Charges for NORDIC BAKERY LIMITED (05034418)
- Insolvency for NORDIC BAKERY LIMITED (05034418)
- More for NORDIC BAKERY LIMITED (05034418)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2022 | |
31 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2021 | |
04 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2020 | |
03 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2019 | |
05 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Dec 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Nov 2018 | AD01 | Registered office address changed from C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU to 1 Kings Avenue Winchmore Hill London N21 3NA on 16 November 2018 | |
02 Nov 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Oct 2018 | RP04TM01 | Second filing for the termination of Maria Puolakka as a director | |
05 Oct 2018 | AM07 | Result of meeting of creditors | |
01 Oct 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
14 Sep 2018 | AM03 | Statement of administrator's proposal | |
01 Aug 2018 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 1 August 2018 | |
27 Jul 2018 | AM01 | Appointment of an administrator | |
18 Jul 2018 | TM01 |
Termination of appointment of a director
|
|
24 May 2018 | SH08 | Change of share class name or designation | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
11 Dec 2017 | AP01 | Appointment of Mr Jura Nestori Junnila as a director on 15 September 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Richard Adam Keen as a director on 15 September 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Richard John Williams as a director on 14 August 2017 |