- Company Overview for PORTUGAL BAKERY LIMITED (08198353)
- Filing history for PORTUGAL BAKERY LIMITED (08198353)
- People for PORTUGAL BAKERY LIMITED (08198353)
- More for PORTUGAL BAKERY LIMITED (08198353)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
14 Jul 2017 | PSC01 | Notification of Jose Paulo Baptista Gouveia as a person with significant control on 1 February 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jun 2016 | TM02 | Termination of appointment of Adalgiza Jose Manuel as a secretary on 8 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 26 Gemini Project Landmann Way London SE14 5RL England to 187a Hertford Road London N9 7EP on 8 June 2016 | |
04 Jun 2016 | AP03 | Appointment of Ms Adalgiza Jose Manuel as a secretary on 19 May 2016 | |
04 Jun 2016 | AD01 | Registered office address changed from 187a Hertford Road London N9 7EP to 26 Gemini Project Landmann Way London SE14 5RL on 4 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | TM01 | Termination of appointment of Aderito Jose Das Dores as a director on 23 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Jose Paulo Baptista Gouveia as a director on 20 May 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2015 | AD01 | Registered office address changed from Unit 26 Landmann Way London SE14 5RL to 187a Hertford Road London N9 7EP on 29 September 2015 | |
26 Apr 2015 | DS02 | Withdraw the company strike off application | |
25 Mar 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2015 | DS01 | Application to strike the company off the register |