Advanced company searchLink opens in new window

MR. BAKER EXPRESS LIMITED

Company number 08904798

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
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
  • GBP 1
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
  • GBP 1
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1