Advanced company searchLink opens in new window

BAGEL NASH GROUP LIMITED

Company number 07632103

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)
11 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2020 LIQ02 Statement of affairs
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-15
03 Nov 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 AD01 Registered office address changed from 122 North Street Leeds West Yorkshire LS7 1AF to 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 13 October 2020
13 Jul 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
31 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
15 Jul 2019 CS01 Confirmation statement made on 12 May 2019 with updates
29 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
10 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
02 Feb 2018 AA Group of companies' accounts made up to 30 April 2017
26 Sep 2017 TM01 Termination of appointment of Jonathan Duncan Hart as a director on 31 August 2017
21 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
03 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
24 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 72,999.9055
14 Mar 2016 AP01 Appointment of Mr Jonathan Duncan Hart as a director on 14 March 2016
07 Mar 2016 TM01 Termination of appointment of Keith Ellis as a director on 4 January 2016
04 Feb 2016 AA Group of companies' accounts made up to 30 April 2015
13 Jul 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 72,999.9055
13 Jul 2015 CH01 Director's details changed for Ms Sara Jayne Hildreth on 17 October 2014
06 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 73,000
07 Feb 2014 AP01 Appointment of Mr Philip Graham Siddall as a director
31 Jan 2014 AA Group of companies' accounts made up to 30 April 2013