- Company Overview for WALTHAMSTOW BAKERY LTD (14063831)
- Filing history for WALTHAMSTOW BAKERY LTD (14063831)
- People for WALTHAMSTOW BAKERY LTD (14063831)
- More for WALTHAMSTOW BAKERY LTD (14063831)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
29 Aug 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
07 Aug 2024 | AD01 | Registered office address changed from 36 Collier Row Lane Romford RM5 3BH England to 58 Metcalfe Road Cambridge CB4 2DD on 7 August 2024 | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | PSC07 | Cessation of Neha Prabhakar as a person with significant control on 6 November 2023 | |
20 Nov 2023 | PSC07 | Cessation of Kaushika Bordoloi Dutta as a person with significant control on 6 November 2023 | |
20 Nov 2023 | PSC07 | Cessation of Cakes & Bakes Holdings Ltd as a person with significant control on 6 November 2023 | |
20 Nov 2023 | CS01 |
Confirmation statement made on 20 November 2023 with updates
|
|
20 Nov 2023 | TM01 | Termination of appointment of Kaushika Bordoloi Dutta as a director on 6 November 2023 | |
20 Nov 2023 | TM01 | Termination of appointment of Neha Prabhakar as a director on 6 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 107 High Street London E17 7DB England to 36 Collier Row Lane Romford RM5 3BH on 20 November 2023 | |
21 Nov 2022 | PSC01 | Notification of Kaushika Bordoloi Dutta as a person with significant control on 1 November 2022 | |
21 Nov 2022 | PSC01 | Notification of Neha Prabhakar as a person with significant control on 1 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
21 Nov 2022 | AD01 | Registered office address changed from Bourne Court, Unit 26 Southend Road Unity Trading Estate Woodford Green Essex IG8 8HD United Kingdom to 107 High Street London E17 7DB on 21 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mrs Kaushika Bordoloi Dutta as a director on 1 November 2022 | |
12 Nov 2022 | AP01 | Appointment of Miss Neha Prabhakar as a director on 1 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Ashok Kumar Duppati as a director on 1 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Dheeraj Siripurapu as a director on 1 November 2022 | |
09 Aug 2022 | PSC02 | Notification of Cakes & Bakes Holdings Ltd as a person with significant control on 1 May 2022 | |
09 Aug 2022 | PSC07 | Cessation of Dheeraj Siripurapu as a person with significant control on 1 May 2022 | |
09 Aug 2022 | PSC07 | Cessation of Ashok Duppati as a person with significant control on 1 May 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
22 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-22
|