- Company Overview for BAGEL NASH GROUP LIMITED (07632103)
- Filing history for BAGEL NASH GROUP LIMITED (07632103)
- People for BAGEL NASH GROUP LIMITED (07632103)
- Charges for BAGEL NASH GROUP LIMITED (07632103)
- Insolvency for BAGEL NASH GROUP LIMITED (07632103)
- More for BAGEL NASH GROUP LIMITED (07632103)
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) |
---|---|---|---|
11 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2020 | LIQ02 | Statement of affairs | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2020 | AD01 | Registered office address changed from 122 North Street Leeds West Yorkshire LS7 1AF to 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 13 October 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
31 Jan 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
29 Jan 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
02 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Jonathan Duncan Hart as a director on 31 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
03 Feb 2017 | AA | Group of companies' accounts made up to 30 April 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
14 Mar 2016 | AP01 | Appointment of Mr Jonathan Duncan Hart as a director on 14 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Keith Ellis as a director on 4 January 2016 | |
04 Feb 2016 | AA | Group of companies' accounts made up to 30 April 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Ms Sara Jayne Hildreth on 17 October 2014 | |
06 Feb 2015 | AA | Group of companies' accounts made up to 30 April 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
07 Feb 2014 | AP01 | Appointment of Mr Philip Graham Siddall as a director | |
31 Jan 2014 | AA | Group of companies' accounts made up to 30 April 2013 |