- 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) |
---|---|---|---|
13 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
14 Sep 2017 | TM01 | Termination of appointment of Miisa Maarita Mink as a director on 14 August 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Markku Tapani Launonen as a director on 14 August 2017 | |
14 Sep 2017 | AP01 | Appointment of Ms Maria Helena Puolakka as a director on 14 August 2017 | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
13 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Oct 2016 | MR01 | Registration of charge 050344180004, created on 11 October 2016 | |
10 Oct 2016 | MR01 | Registration of charge 050344180003, created on 28 September 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 | |
13 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
13 Mar 2016 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 13 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Mr Richard Adam Keen on 18 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Richard Adam Keen as a director on 12 June 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Richard John Williams as a director on 12 June 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Jali Wahlsten as a director on 12 June 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
15 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders |