- Company Overview for BROWN SUGAR BAKERY LTD (05607117)
- Filing history for BROWN SUGAR BAKERY LTD (05607117)
- People for BROWN SUGAR BAKERY LTD (05607117)
- Charges for BROWN SUGAR BAKERY LTD (05607117)
- Insolvency for BROWN SUGAR BAKERY LTD (05607117)
- More for BROWN SUGAR BAKERY LTD (05607117)
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) |
---|---|---|---|
16 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jan 2021 | AD01 | Registered office address changed from C/O Ous Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT to C/O Opus Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT on 7 January 2021 | |
04 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Dec 2020 | LIQ02 | Statement of affairs | |
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2020 | AD01 | Registered office address changed from 20 Braybrooke Road Wargrave Reading RG10 8DT to C/O Ous Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT on 19 December 2020 | |
12 Nov 2020 | PSC04 | Change of details for Ian Ceri James as a person with significant control on 12 November 2020 | |
01 Jul 2020 | TM02 | Termination of appointment of Mohammed Kanaan Dabliz as a secretary on 1 July 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Ian Ceri James as a director on 19 June 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Ghaleb Michael Dabliz on 26 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
31 Jul 2019 | SH08 | Change of share class name or designation | |
31 May 2019 | PSC04 | Change of details for Ian Ceri James as a person with significant control on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Ian Ceri James on 31 May 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |