Advanced company searchLink opens in new window

OLD CO 001 LTD

Company number 10777417

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)
12 Mar 2024 TM01 Termination of appointment of Rachel Diane Hillel as a director on 28 February 2024
12 Mar 2024 TM01 Termination of appointment of Matthew Danby Gill as a director on 28 February 2024
12 Mar 2024 TM01 Termination of appointment of Stefan Allesch-Taylor as a director on 27 February 2024
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
05 Aug 2022 AD01 Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 August 2022
04 Aug 2022 600 Appointment of a voluntary liquidator
04 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
04 Aug 2022 LIQ02 Statement of affairs
19 Jul 2022 CERTNM Company name changed baker and spice (london) LTD\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-15
06 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
06 Feb 2022 PSC07 Cessation of Stefan Paul Allesch-Taylor as a person with significant control on 25 August 2021
06 Feb 2022 PSC02 Notification of Baker and Spice (Group) Limited as a person with significant control on 25 August 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
07 Sep 2021 PSC07 Cessation of Gerges Raphael as a person with significant control on 25 August 2021
07 Sep 2021 PSC01 Notification of Stefan Paul Allesch-Taylor as a person with significant control on 25 August 2021
06 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
13 Mar 2021 MR01 Registration of charge 107774170001, created on 12 March 2021
24 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with updates
30 Jun 2020 AP01 Appointment of Stefan Allesch-Taylor as a director on 26 June 2020
26 Jun 2020 AP01 Appointment of Miss Rachel Diane Hillel as a director on 26 June 2020
26 Jun 2020 AD01 Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 26 June 2020
25 Jun 2020 PSC07 Cessation of Coffeesmiths Collective Limited as a person with significant control on 1 June 2020
25 Jun 2020 PSC01 Notification of Gerges Raphael as a person with significant control on 1 June 2020