- Company Overview for THE BEEHIVE BAKERY LIMITED (07455444)
- Filing history for THE BEEHIVE BAKERY LIMITED (07455444)
- People for THE BEEHIVE BAKERY LIMITED (07455444)
- More for THE BEEHIVE BAKERY LIMITED (07455444)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2012 | CH01 | Director's details changed for Mrs Stacey Tanya Stewart on 22 May 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Steven Breeds as a director | |
06 Jun 2012 | TM01 | Termination of appointment of Andrew Sutton as a director | |
22 May 2012 | CH01 | Director's details changed for Mrs Stacey Tanya Stewart on 22 May 2012 | |
29 Feb 2012 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-02-29
|
|
21 Feb 2011 | AP01 | Appointment of Mr Andrew David Sutton as a director | |
21 Feb 2011 | AP01 | Appointment of Mr Steven Breeds as a director | |
21 Feb 2011 | AP01 | Appointment of Stacey Tanya Stewart as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Sean Torquil Nicolson as a director | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 7 February 2011
|
|
17 Feb 2011 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 17 February 2011 | |
17 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
04 Feb 2011 | CERTNM |
Company name changed crossco (1221) LIMITED\certificate issued on 04/02/11
|
|
30 Nov 2010 | NEWINC |
Incorporation
|