- Company Overview for FRENCH CONNECTION BAGUETTE HOUSE LIMITED (04965532)
- Filing history for FRENCH CONNECTION BAGUETTE HOUSE LIMITED (04965532)
- People for FRENCH CONNECTION BAGUETTE HOUSE LIMITED (04965532)
- More for FRENCH CONNECTION BAGUETTE HOUSE LIMITED (04965532)
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
|
|
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
|
|
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
|
|
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 |