Advanced company searchLink opens in new window

BROWN SUGAR BAKERY LTD

Company number 05607117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-14
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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