- Company Overview for MR. BAKER EXPRESS LIMITED (08904798)
- Filing history for MR. BAKER EXPRESS LIMITED (08904798)
- People for MR. BAKER EXPRESS LIMITED (08904798)
- Insolvency for MR. BAKER EXPRESS LIMITED (08904798)
- More for MR. BAKER EXPRESS LIMITED (08904798)
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) |
---|---|---|---|
17 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2017 | AD01 | Registered office address changed from 22/23 Capitol Industrial Park, Capitol Way London NW9 0EQ England to Olympia House Armitage Road London NW11 8RQ on 14 November 2017 | |
09 Nov 2017 | LIQ02 | Statement of affairs | |
09 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AD01 | Registered office address changed from 144a Golders Green Road London NW11 8HB to 22/23 Capitol Industrial Park, Capitol Way London NW9 0EQ on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Bassam Elia as a director on 17 February 2017 | |
27 Feb 2017 | AP01 | Appointment of Mr Elias Fouad Elia as a director on 17 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Massam Elia as a director on 13 October 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 109B High Street Old Town Hemel Hempstead HP1 3AH to 144a Golders Green Road London NW11 8HB on 12 September 2016 | |
01 Sep 2016 | AP01 | Appointment of Massam Elia as a director on 29 April 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Bassam Elia as a director on 29 July 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of David Shamash as a director on 29 July 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|