Advanced company searchLink opens in new window

NADIA'S PATISSERIE LIMITED

Company number 05806470

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)
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
  • GBP 2
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