Advanced company searchLink opens in new window

MUNCH AND CRUNCH BAKERY LTD

Company number 06872060

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 2
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 AD01 Registered office address changed from C/O Dirench and Co 152 Stoke Newington Road London N16 7XA to 141 Penge High Street London SE20 7DS on 19 July 2016
27 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
05 May 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
15 May 2014 AP01 Appointment of Mr Adnan Kilic as a director
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
10 Oct 2013 TM01 Termination of appointment of Adnan Kilic as a director
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 CERTNM Company name changed sweet bakery LTD.\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
21 Jun 2013 AP01 Appointment of Mr Adnan Kilic as a director
13 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
04 Jun 2013 CERTNM Company name changed munch & crunch bakery LTD\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
03 Jun 2013 TM01 Termination of appointment of Adnan Kilic as a director
28 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Mustafa Kirangolu as a director
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders