Advanced company searchLink opens in new window

DOCE BAKERS & SWEETS LTD

Company number 08398745

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Apr 2016 AD01 Registered office address changed from Unit-F 1st Floor 1a Rivermead Road Stonehill Business Park London N18 3QW to Unit-14 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 8 April 2016
22 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 AD02 Register inspection address has been changed from 114(A) Aldborough Road South Ilford Essex IG3 8EZ England to Unit-F 1st Floor 1a Rivermead Road Stonehill Business Park London N18 3QW
19 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
07 Mar 2015 CH01 Director's details changed for Mr Nizakat Ali on 21 February 2015
16 Jan 2015 AD01 Registered office address changed from 114a Aldborough Road South Ilford Essex IG3 8EZ England to Unit-F 1St Floor 1a Rivermead Road Stonehill Business Park London N18 3QW on 16 January 2015
15 Jul 2014 AD01 Registered office address changed from 114 Aldborough Road South Ilford IG3 8EZ to 114a Aldborough Road South Ilford Essex IG3 8EZ on 15 July 2014
15 Jul 2014 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
09 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
09 Mar 2014 AD02 Register inspection address has been changed
12 Feb 2013 NEWINC Incorporation