- Company Overview for GERMAN BAKERY UK LTD (08126410)
- Filing history for GERMAN BAKERY UK LTD (08126410)
- People for GERMAN BAKERY UK LTD (08126410)
- Insolvency for GERMAN BAKERY UK LTD (08126410)
- More for GERMAN BAKERY UK LTD (08126410)
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
|
|
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
|
|
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 |