Advanced company searchLink opens in new window

GEORGE & BAKERS LTD

Company number 07407492

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)
24 Jul 2019 MR04 Satisfaction of charge 074074920002 in full
12 Jul 2019 REC2 Receiver's abstract of receipts and payments to 12 June 2019
10 Jul 2019 MR04 Satisfaction of charge 074074920001 in full
25 Jun 2019 RM02 Notice of ceasing to act as receiver or manager
25 Jun 2019 RM02 Notice of ceasing to act as receiver or manager
12 Jun 2019 RM01 Appointment of receiver or manager
06 Jun 2019 MR01 Registration of charge 074074920002, created on 5 June 2019
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
03 Aug 2018 MR01 Registration of charge 074074920001, created on 2 August 2018
25 Jun 2018 PSC04 Change of details for Miss Oluwadamini Oladipupo as a person with significant control on 25 June 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
19 Jun 2018 AD01 Registered office address changed from Regent House Office 21, 30 Uphall Road Ilford Essex IG1 2JF England to Ceme Innovation Centre Studio 9a Marsh Way Rainham Essex RM13 8EU on 19 June 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Feb 2018 AP01 Appointment of Mr Frank Onipede as a director on 6 February 2018
08 Feb 2018 AP01 Appointment of Miss Oluwadamini Ajibola Dele-Oladipupo as a director on 6 February 2018
08 Feb 2018 TM01 Termination of appointment of David Olowoloba as a director on 6 February 2018
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
07 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
28 Jul 2015 AA Micro company accounts made up to 31 October 2014
22 Jul 2015 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden London to Regent House Office 21, 30 Uphall Road Ilford Essex IG1 2JF on 22 July 2015
04 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1