- Company Overview for GEORGE & BAKERS LTD (07407492)
- Filing history for GEORGE & BAKERS LTD (07407492)
- People for GEORGE & BAKERS LTD (07407492)
- Charges for GEORGE & BAKERS LTD (07407492)
- Insolvency for GEORGE & BAKERS LTD (07407492)
- More for GEORGE & BAKERS LTD (07407492)
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
|
|
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
|