THE SIGNATURE BREAD COMPANY LIMITED
Company number 08993279
- Company Overview for THE SIGNATURE BREAD COMPANY LIMITED (08993279)
- Filing history for THE SIGNATURE BREAD COMPANY LIMITED (08993279)
- People for THE SIGNATURE BREAD COMPANY LIMITED (08993279)
- More for THE SIGNATURE BREAD COMPANY LIMITED (08993279)
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) |
---|---|---|---|
16 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2024 | AA | Micro company accounts made up to 28 April 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
05 Jul 2023 | CH01 | Director's details changed for Mr Rhys Alexander O'neil Ellis on 1 June 2023 | |
30 Jun 2023 | PSC04 | Change of details for Mr Rhys Alexander O'neil Ellis as a person with significant control on 1 February 2020 | |
26 Apr 2023 | AP03 | Appointment of Keith Fisher as a secretary on 1 February 2020 | |
26 Apr 2023 | AA | Micro company accounts made up to 28 April 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Ground Floor 238 Kennigton Park Road Kennington London SE11 4DA England to Fisher Man 61 Axholme Avenue Edgware Middlesex HA8 5BD on 19 December 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
25 Apr 2022 | AA | Micro company accounts made up to 28 April 2021 | |
26 Jan 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 29 April 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Keith Fisher as a director on 13 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | PSC01 | Notification of Rhys Alexander O'niel Ellis as a person with significant control on 1 February 2020 | |
07 Jul 2020 | PSC07 | Cessation of Court Fisher as a person with significant control on 1 February 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Rhys Alexander O'neil Ellis as a director on 1 February 2020 | |
17 Jun 2020 | TM02 | Termination of appointment of Kirk O'niel Ellis as a secretary on 1 December 2019 | |
27 Apr 2020 | AA | Micro company accounts made up to 29 April 2019 | |
29 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
20 Jan 2020 | PSC01 | Notification of Court Fisher as a person with significant control on 1 December 2019 | |
20 Jan 2020 | PSC07 | Cessation of Kirk O'neil Ellis as a person with significant control on 1 December 2019 |