Advanced company searchLink opens in new window

FRENCH CONNECTION BAGUETTE HOUSE LIMITED

Company number 04965532

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 AD01 Registered office address changed from 492 Bearwood Road Bearwood Birmingham B66 4HB to 201 High Street Dudley DY1 1QQ on 26 April 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 201 High Street Dudley W Midlands DY1 1QQ on 19 April 2011
14 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
10 Feb 2011 TM02 Termination of appointment of Jill Lawrie as a secretary
17 Mar 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mustafa Ulukus on 1 October 2009