Advanced company searchLink opens in new window

SHARON'S BAKERY UK LIMITED

Company number 06051195

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
03 Sep 2015 AD01 Registered office address changed from Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to 6-8 Freeman Street Grimsby South Humberside DN32 7AA on 3 September 2015
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 TM02 Termination of appointment of Giora Yoseph Nassim as a secretary on 15 August 2014
07 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Jan 2013 AAMD Amended accounts made up to 29 February 2012
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from C/O C/O N C Associates Unit C1 Abbotts Wharf 93 Stainsby Road London E14 6JL United Kingdom on 13 January 2012
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from 182-184 Stamford Hill London N16 6QX on 13 January 2011
01 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Bension Nassim on 12 January 2010
03 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 12/01/09; full list of members
07 Mar 2008 363a Return made up to 12/01/08; full list of members