- Company Overview for Z & Z BAKERY LIMITED (06036734)
- Filing history for Z & Z BAKERY LIMITED (06036734)
- People for Z & Z BAKERY LIMITED (06036734)
- Insolvency for Z & Z BAKERY LIMITED (06036734)
- More for Z & Z BAKERY LIMITED (06036734)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
05 Apr 2018 | AD01 | Registered office address changed from 215 Uxbridge Road London W13 9AA to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 5 April 2018 | |
28 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2018 | LIQ02 | Statement of affairs | |
28 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
25 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
16 Jan 2013 | CH01 | Director's details changed for Mr Adnan Mohamed Sharif on 12 December 2012 | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 December 2012
|
|
14 Jan 2013 | TM01 | Termination of appointment of Sam Nash as a director | |
11 Dec 2012 | AD01 | Registered office address changed from Ground Floor Shop 354 Uxbridge Road London W12 7LL United Kingdom on 11 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Chad Majed as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Sam Nash as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Adnan Mohamed Sharif as a director |