- Company Overview for KAAK BAKEWARE (UK) LIMITED (09605042)
- Filing history for KAAK BAKEWARE (UK) LIMITED (09605042)
- People for KAAK BAKEWARE (UK) LIMITED (09605042)
- Insolvency for KAAK BAKEWARE (UK) LIMITED (09605042)
- More for KAAK BAKEWARE (UK) LIMITED (09605042)
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) |
---|---|---|---|
21 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2019 | |
24 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2018 | |
19 Apr 2017 | AD02 | Register inspection address has been changed to C/O Benier Uk Limited 56 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HB | |
28 Feb 2017 | AD01 | Registered office address changed from 56 Alston Drive Alston Drive Bradwell Abbey Milton Keynes MK13 9HB United Kingdom to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 28 February 2017 | |
22 Feb 2017 | 4.70 | Declaration of solvency | |
22 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AP01 | Appointment of Mr Roy Bernardus Hendrikus Schoorlemmer as a director on 17 January 2017 | |
22 Jun 2016 | TM01 | Termination of appointment of Willem Huijink as a director on 22 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Lodewijk Stephanus Margaretha Joseph Van Der Borg as a director on 22 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|