- Company Overview for PIMLICO BAKERY LTD (07969940)
- Filing history for PIMLICO BAKERY LTD (07969940)
- People for PIMLICO BAKERY LTD (07969940)
- Insolvency for PIMLICO BAKERY LTD (07969940)
- More for PIMLICO BAKERY LTD (07969940)
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 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | L64.07 | Completion of winding up | |
21 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jan 2019 | COCOMP | Order of court to wind up | |
03 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Unit 23 Fleetway Business Park 14-16 Wadsworth Ro Perivale Greenford Middlesex UB6 7LD to 38a Tachbrook Street London SW1V 2JS on 13 November 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 May 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Unit 23 Fleetway Business Park 14-16 Wadsworth Ro Perivale Greenford Middlesex UB6 7LD on 23 October 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Mr Rolf Ferdinand Biller on 28 February 2013 | |
29 Feb 2012 | NEWINC |
Incorporation
|