- Company Overview for THE FRENCH BAGUETTE COMPANY LIMITED (09257505)
- Filing history for THE FRENCH BAGUETTE COMPANY LIMITED (09257505)
- People for THE FRENCH BAGUETTE COMPANY LIMITED (09257505)
- More for THE FRENCH BAGUETTE COMPANY LIMITED (09257505)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2021 | DS01 | Application to strike the company off the register | |
02 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
16 Oct 2020 | CERTNM |
Company name changed nature photography hides LTD\certificate issued on 16/10/20
|
|
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
06 Sep 2019 | CH01 | Director's details changed for Mr Darren William Sargent on 6 September 2019 | |
12 Aug 2019 | PSC04 | Change of details for Mr Darren William Sargent as a person with significant control on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 19 Harvest Close Stoke Heath Bromsgrove Worcestershire B60 3QS to Spouthouse Farm Fockbury Road Dodford Bromsgrove Worcestershire B61 9AS on 8 August 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Darren William Sargent as a person with significant control on 1 October 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Oct 2017 | PSC01 | Notification of Darren William Sargent as a person with significant control on 6 April 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Jun 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|
|
10 Oct 2014 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 19 Harvest Close Stoke Heath Bromsgrove Worcestershire B60 3QS on 10 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 9 October 2014 |