- Company Overview for MARC (BAKERY) LIMITED (06906119)
- Filing history for MARC (BAKERY) LIMITED (06906119)
- People for MARC (BAKERY) LIMITED (06906119)
- Charges for MARC (BAKERY) LIMITED (06906119)
- Insolvency for MARC (BAKERY) LIMITED (06906119)
- More for MARC (BAKERY) LIMITED (06906119)
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) |
---|---|---|---|
09 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2022 | AM23 | Notice of move from Administration to Dissolution | |
04 Oct 2021 | AM10 | Administrator's progress report | |
06 Apr 2021 | AM10 | Administrator's progress report | |
21 Jan 2021 | AM02 | Statement of affairs with form AM02SOA | |
07 Jan 2021 | AM19 | Notice of extension of period of Administration | |
06 Oct 2020 | AM10 | Administrator's progress report | |
17 Apr 2020 | AM07 | Result of meeting of creditors | |
15 Apr 2020 | AM03 | Statement of administrator's proposal | |
19 Mar 2020 | AD01 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to C/O Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 19 March 2020 | |
18 Mar 2020 | AM01 | Appointment of an administrator | |
23 Dec 2019 | MR01 | Registration of charge 069061190004, created on 20 December 2019 | |
31 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
29 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
27 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 December 2019 | |
16 Jul 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
17 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to 107 Charterhouse Street London EC1M 6HW on 3 January 2019 | |
28 Dec 2018 | OCRESCIND | Order of court to rescind winding up | |
06 Dec 2018 | AD01 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 6 December 2018 | |
04 Dec 2018 | WU04 | Appointment of a liquidator | |
28 Nov 2018 | COCOMP | Order of court to wind up | |
05 Nov 2018 | AD01 | Registered office address changed from 14-16 Bruton Place London W1J 6LX to 107 Charterhouse Street London EC1M 6HW on 5 November 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
29 Jun 2018 | TM01 | Termination of appointment of Patrick Willis as a director on 21 December 2017 |