Advanced company searchLink opens in new window

C/M BAKERY LIMITED

Company number 08749206

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)
08 Oct 2019 AP03 Appointment of Mr Christopher Robinson as a secretary on 4 October 2019
07 Oct 2019 TM02 Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019
07 Oct 2019 AP01 Appointment of Mr Christopher John Robinson as a director on 4 October 2019
07 Oct 2019 TM01 Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 2
09 May 2019 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
05 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 PSC07 Cessation of Kingscliff Holdings Limited as a person with significant control on 18 May 2018
08 Mar 2018 PSC01 Notification of Richard Allan Caring as a person with significant control on 6 April 2016
02 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 1 January 2017
03 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 AA Total exemption full accounts made up to 27 December 2015
12 Dec 2016 AD01 Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AP01 Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016
21 Jun 2016 TM01 Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016
08 Feb 2016 AA Total exemption small company accounts made up to 28 December 2014
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off