- Company Overview for THE BAGEL STOP LTD (10019586)
- Filing history for THE BAGEL STOP LTD (10019586)
- People for THE BAGEL STOP LTD (10019586)
- More for THE BAGEL STOP LTD (10019586)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
19 Mar 2018 | AP01 | Appointment of Christopher Teo as a director on 19 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Lewis Pettitt as a director on 19 March 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Stephanie Hopwood as a director on 8 January 2018 | |
05 Dec 2017 | AP01 | Appointment of Lewis Pettitt as a director on 5 December 2017 | |
28 Nov 2017 | AP01 | Appointment of Stephanie Hopwood as a director on 24 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Stephanie Hopwood as a person with significant control on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Lewis Pettitt as a director on 24 November 2017 | |
24 Nov 2017 | PSC07 | Cessation of Lewis John Pettitt as a person with significant control on 24 November 2017 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
15 Nov 2016 | AD01 | Registered office address changed from 267 Westwood Lane Sidcup Kent DA15 9PS England to 117 Ads Accounts 117 Dartford Road Dartford DA1 3EN on 15 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
21 Jul 2016 | AD01 | Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 267 Westwood Lane Sidcup Kent DA15 9PS on 21 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Billy Francis as a director on 12 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Adam Nicholas Alan Collier as a director on 12 July 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AP01 | Appointment of Mr Adam Nicholas Alan Collier as a director on 8 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Mr Billy Francis as a director on 8 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 267 Westwood Lane Blackfen Sidcup Kent DA15 9PS England to 117 Dartford Road Dartford DA1 3EN on 7 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
14 Mar 2016 | TM01 | Termination of appointment of Adam Nicholas Alan Collier as a director on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Billy Francis as a director on 14 March 2016 |