Advanced company searchLink opens in new window

BAKERD LIMITED

Company number 10034103

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)
26 Jul 2019 AD01 Registered office address changed from Office No 2 10 Dudley Street Luton LU2 0NT England to Unit 2 Celtic Farm Road Rainham RM13 9GP on 26 July 2019
26 Jun 2019 PSC07 Cessation of Zobia Hussain as a person with significant control on 20 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Jun 2019 AP01 Appointment of Mr Laszlo Fazekas as a director on 5 March 2018
25 Jun 2019 TM01 Termination of appointment of Zobia Hussain as a director on 5 March 2018
22 Mar 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
14 Feb 2019 PSC01 Notification of Zobia Hussain as a person with significant control on 14 February 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 AD01 Registered office address changed from 7 Croxton Close Luton LU3 2UQ England to Office No 2 10 Dudley Street Luton LU2 0NT on 19 March 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
09 Feb 2018 TM01 Termination of appointment of Raja Bilal Nasir Kiyani as a director on 9 February 2018
09 Feb 2018 AP01 Appointment of Mr Zobia Hussain as a director on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Raja Bilal Nasir Kiyani as a director on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 7 Croxton Close Luton LU3 2UQ on 9 February 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 AD01 Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom to 13 Chilworth Place Barking IG11 0FL on 3 February 2017
01 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-01
  • GBP 100