- Company Overview for C/M BAKERY LIMITED (08749206)
- Filing history for C/M BAKERY LIMITED (08749206)
- People for C/M BAKERY LIMITED (08749206)
- More for C/M BAKERY LIMITED (08749206)
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) |
---|---|---|---|
10 Oct 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
08 Oct 2019 | AP03 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 | |
07 Oct 2019 | TM02 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 | |
25 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
09 May 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
05 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | PSC07 | Cessation of Kingscliff Holdings Limited as a person with significant control on 18 May 2018 | |
08 Mar 2018 | PSC01 | Notification of Richard Allan Caring as a person with significant control on 6 April 2016 | |
02 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 1 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | AA | Total exemption full accounts made up to 27 December 2015 | |
12 Dec 2016 | AD01 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | AP01 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 28 December 2014 | |
01 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued |