- Company Overview for BAGUETTE DU MONDE (UK) LIMITED (07296857)
- Filing history for BAGUETTE DU MONDE (UK) LIMITED (07296857)
- People for BAGUETTE DU MONDE (UK) LIMITED (07296857)
- Charges for BAGUETTE DU MONDE (UK) LIMITED (07296857)
- More for BAGUETTE DU MONDE (UK) LIMITED (07296857)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 28 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
25 Oct 2016 | AA | Accounts for a dormant company made up to 28 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 28 December 2014 | |
18 Jun 2015 | TM01 | Termination of appointment of Blue Ocean Corporation Limited as a director on 2 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
08 Jan 2015 | AP01 | Appointment of Mr Raj Sidhu as a director on 22 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Sunil Sidhu as a director on 22 December 2014 | |
12 Oct 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
29 Sep 2013 | AA | Accounts for a dormant company made up to 28 December 2012 | |
27 Sep 2013 | AP01 | Appointment of Mr Sunil Sidhu as a director | |
26 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
26 Nov 2012 | AP02 | Appointment of Blue Ocean Corporation Limited as a director | |
26 Nov 2012 | TM01 | Termination of appointment of Tejinder Bhoot as a director | |
19 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 28 December 2011 | |
23 Jan 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 28 December 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from 110 New Street Birmingham West Midlands B2 4EU United Kingdom on 23 January 2012 | |
27 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |