Advanced company searchLink opens in new window

WALTHAMSTOW BAKERY LTD

Company number 14063831

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)
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
  • ANNOTATION Part Admin Removed The director name on the CS01 was administratively removed from the public register on 29/08/2024 as the material was not properly delivered.
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
  • GBP 100