- Company Overview for THE NEWPORT BAKERY LIMITED (SC638968)
- Filing history for THE NEWPORT BAKERY LIMITED (SC638968)
- People for THE NEWPORT BAKERY LIMITED (SC638968)
- More for THE NEWPORT BAKERY LIMITED (SC638968)
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) |
---|---|---|---|
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2024 | AD01 | Registered office address changed from 7 Cupar Road Newport on Tay Fife DD6 8AF Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 10 September 2024 | |
10 Sep 2024 | PSC04 | Change of details for Mrs Kelly Samantha Scott as a person with significant control on 10 September 2024 | |
10 Sep 2024 | PSC04 | Change of details for Mr Jamie Scott as a person with significant control on 10 September 2024 | |
10 Sep 2024 | CH01 | Director's details changed for Mrs Kelly Samantha Scott on 10 September 2024 | |
10 Sep 2024 | CH01 | Director's details changed for Mr Jamie Scott on 10 September 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
26 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Feb 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 January 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mrs Kelly Samantha Scott as a person with significant control on 17 February 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Jamie Scott as a person with significant control on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Jamie Scott on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mrs Kelly Samantha Scott on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 21 st. Vigeans Road Arbroath Angus DD11 4DJ United Kingdom to 7 Cupar Road Newport on Tay Fife DD6 8AF on 17 February 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
15 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-15
|