Advanced company searchLink opens in new window

NORDIC BAKERY SOHO LIMITED

Company number 05988588

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 TM01 Termination of appointment of Markku Tapani Launonen as a director on 30 December 2018
17 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
17 Nov 2018 PSC07 Cessation of Nordic Bakery Limited as a person with significant control on 10 July 2018
17 Nov 2018 PSC02 Notification of Nordic Bakery Group Ltd as a person with significant control on 10 July 2018
26 Jun 2018 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 14a Golden Square Soho London W1F 9JG on 26 June 2018
19 Jan 2018 TM01 Termination of appointment of Miisa Maarita Mink as a director on 6 November 2017
19 Jan 2018 AP01 Appointment of Mr Markku Tapani Launonen as a director on 6 November 2017
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
06 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016
09 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Dec 2015 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 9 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Jul 2014 TM01 Termination of appointment of Jali Wahlsten as a director on 12 June 2014
17 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
17 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Jan 2013 CH01 Director's details changed for Mr Jali Wahlsten on 31 January 2012
11 Jan 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders