- Company Overview for BAKERD LIMITED (10034103)
- Filing history for BAKERD LIMITED (10034103)
- People for BAKERD LIMITED (10034103)
- More for BAKERD LIMITED (10034103)
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
Statement of capital on 2016-03-01
|