- Company Overview for GANPATI BAKERIES LIMITED (09432991)
- Filing history for GANPATI BAKERIES LIMITED (09432991)
- People for GANPATI BAKERIES LIMITED (09432991)
- More for GANPATI BAKERIES LIMITED (09432991)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 | |
09 Apr 2021 | TM01 | Termination of appointment of Peter Daljeet Kumar as a director on 9 April 2021 | |
09 Apr 2021 | PSC07 | Cessation of Peter Daljeet Kumar as a person with significant control on 9 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jul 2020 | AD01 | Registered office address changed from 144 Newcombe Road Birmingham B21 8BY England to 322 Witton Road Birmingham B6 6NX on 20 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
15 Apr 2019 | AD01 | Registered office address changed from Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ England to 144 Newcombe Road Birmingham B21 8BY on 15 April 2019 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Rupali Sanghera on 1 March 2017 |