Advanced company searchLink opens in new window

THE FRENCH BAGUETTE COMPANY LIMITED

Company number 09257505

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
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
  • GBP 200
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 200
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