Advanced company searchLink opens in new window

GERMAN BAKERY UK LTD

Company number 08126410

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 29 January 2021
11 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Feb 2020 AD01 Registered office address changed from Unit 1, Gresham Way Tilehurst Reading Berkshire RG30 6AW England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 5 February 2020
04 Feb 2020 LIQ02 Statement of affairs
04 Feb 2020 600 Appointment of a voluntary liquidator
04 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
29 Jun 2019 AD01 Registered office address changed from 67 st. Leonards Road Windsor SL4 3BX England to Unit 1, Gresham Way Tilehurst Reading Berkshire RG30 6AW on 29 June 2019
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
07 Jul 2018 AD01 Registered office address changed from C/O 11 st Leonards Rd 11 st. Leonards Road Windsor Berkshire SL4 3BN to 67 st. Leonards Road Windsor SL4 3BX on 7 July 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Apr 2018 TM02 Termination of appointment of Carmen Cecilia Clarke as a secretary on 5 April 2018
18 Apr 2018 PSC07 Cessation of Leonardo Enki Nagy as a person with significant control on 1 January 2018
02 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
16 Dec 2016 AA Micro company accounts made up to 31 July 2016
12 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
27 Apr 2016 AA Micro company accounts made up to 31 July 2015
21 Aug 2015 AP01 Appointment of Mr Stefan Hamann as a director on 1 August 2015
21 Aug 2015 TM01 Termination of appointment of Carmen Cecilia Clarke as a director on 1 August 2015
22 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
08 Jun 2015 AP01 Appointment of Ms Carmen Cecilia Clarke as a director on 26 May 2015
08 Jun 2015 TM01 Termination of appointment of Stefan Hamann as a director on 26 May 2015