Advanced company searchLink opens in new window

PIMLICO BAKERY LTD

Company number 07969940

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted