- Company Overview for NADIA'S PATISSERIE LIMITED (05806470)
- Filing history for NADIA'S PATISSERIE LIMITED (05806470)
- People for NADIA'S PATISSERIE LIMITED (05806470)
- Charges for NADIA'S PATISSERIE LIMITED (05806470)
- More for NADIA'S PATISSERIE LIMITED (05806470)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2014 | DS01 | Application to strike the company off the register | |
04 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
11 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
11 May 2011 | AP04 | Appointment of Dacs Cambridge Limited as a secretary | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA on 21 May 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Julian Newton Robarts on 1 October 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Nadia Angela Robarts on 29 March 2010 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 72A regent street cambridge CB2 1DP united kingdom | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from cart house 2 copley hill business park cambridge road babraham cambridge cambridgeshire CB22 3GN | |
06 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
06 May 2009 | 288c | Director's change of particulars / julian robarts / 05/05/2009 | |
06 May 2009 | 288b | Appointment terminated secretary D.A.C.S. LIMITED | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from 72A regent street cambridge cambridgeshire CB2 1DP | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |