- Company Overview for I.P. BAKERY LIMITED (06872890)
- Filing history for I.P. BAKERY LIMITED (06872890)
- People for I.P. BAKERY LIMITED (06872890)
- Charges for I.P. BAKERY LIMITED (06872890)
- Insolvency for I.P. BAKERY LIMITED (06872890)
- More for I.P. BAKERY LIMITED (06872890)
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 2019 | SH02 | Sub-division of shares on 28 June 2019 | |
16 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
07 Jan 2019 | MR04 | Satisfaction of charge 068728900004 in full | |
28 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Dec 2018 | MR01 | Registration of charge 068728900005, created on 18 December 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
07 Feb 2017 | TM01 | Termination of appointment of Simon John Spears as a director on 11 January 2017 | |
14 Sep 2016 | MR01 | Registration of charge 068728900004, created on 12 September 2016 | |
16 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Jul 2016 | MR04 | Satisfaction of charge 2 in full | |
06 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
13 Apr 2016 | TM02 | Termination of appointment of Nikhil Mukesh Thakrar as a secretary on 29 February 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Nikhil Thakrar as a director on 29 February 2016 | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from Unit 6 Dan House 307 Elveden Road Park Royal London London NW10 7st to 160 Dukes Road London W3 0SL on 9 October 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Simon John Spears on 10 September 2014 | |
30 Aug 2014 | AP01 | Appointment of Nikhil Thakrar as a director on 29 July 2014 |