- Company Overview for BAKED MARKETING LIMITED (07760961)
- Filing history for BAKED MARKETING LIMITED (07760961)
- People for BAKED MARKETING LIMITED (07760961)
- Insolvency for BAKED MARKETING LIMITED (07760961)
- More for BAKED MARKETING LIMITED (07760961)
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) |
---|---|---|---|
21 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2016 | AD01 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF to C/O B & C Asociates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 March 2016 | |
26 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2015 | AP01 | Appointment of Mr Robin Ward as a director on 5 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
09 Dec 2014 | TM01 | Termination of appointment of James Turnbull as a director on 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from 110 Gloucester Avenue Primrose Hill London NW1 8HX England on 25 October 2012 | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
17 Jan 2012 | AD01 | Registered office address changed from Primrose Hill Business Centre 110 Gloucester Avenue London NW1 8HX England on 17 January 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from 143 Park Street Aylesbury Buckinghamshire HP20 1DX United Kingdom on 16 January 2012 | |
13 Jan 2012 | AP01 | Appointment of Mr James Turnbull as a director | |
02 Sep 2011 | NEWINC |
Incorporation
|