Advanced company searchLink opens in new window

S&S T/A BAGUETTE EXPRESS LTD

Company number SC357982

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)
02 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Jun 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,000
13 Jan 2010 AP01 Appointment of Shazia Ali as a director
13 Jan 2010 AP01 Appointment of Siera Ali as a director
13 Jan 2010 TM02 Termination of appointment of Ahmed Ali as a secretary
13 Jan 2010 TM01 Termination of appointment of Ashraf Ali as a director
08 Jan 2010 CERTNM Company name changed dp sas LTD\certificate issued on 08/01/10
  • CONNOT ‐ Change of name notice
08 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
05 May 2009 MISC Amending shareholders on mem & arts at incorporation
14 Apr 2009 288a Secretary appointed mr ahmed ali
14 Apr 2009 288a Director appointed mr ashraf ali
14 Apr 2009 287 Registered office changed on 14/04/2009 from 8 mclaughlan view, harhill, shotts ML7 5SU
09 Apr 2009 288b Appointment Terminated Director Vikki Steward
08 Apr 2009 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
08 Apr 2009 NEWINC Incorporation