- Company Overview for BAKERS CHOICE LTD (10254367)
- Filing history for BAKERS CHOICE LTD (10254367)
- People for BAKERS CHOICE LTD (10254367)
- More for BAKERS CHOICE LTD (10254367)
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) |
---|---|---|---|
03 Nov 2022 | PSC04 | Change of details for Mr Shivagumar Amarasingam as a person with significant control on 3 November 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Shivagumar Amarasingam on 3 November 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 441 Barking Road East Ham London E6 2JX England to Belvedere Heights 199 Lisson Grove London NW8 8HZ on 3 November 2022 | |
10 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | PSC07 | Cessation of Noorul Amin as a person with significant control on 9 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
13 Dec 2021 | TM01 | Termination of appointment of Noorul Amin as a director on 9 December 2021 | |
13 Dec 2021 | PSC01 | Notification of Shivagumar Amarasingam as a person with significant control on 9 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Shivagumar Amarasingam as a director on 9 December 2021 | |
16 Jun 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Mar 2021 | CH01 | Director's details changed for Mr Noorul Amin on 22 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from 302C Romford Road London E7 9HD England to 441 Barking Road East Ham London E6 2JX on 22 March 2021 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
20 Feb 2019 | CH01 | Director's details changed for Mr Noorul Amin on 20 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Noorul Ul Amin as a person with significant control on 20 February 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Noorul Amin as a person with significant control on 6 April 2017 | |
01 Jul 2016 | AD01 | Registered office address changed from Goodmen Ltd 10 Crawford Place London W1H 5NF England to 302C Romford Road London E7 9HD on 1 July 2016 |