Advanced company searchLink opens in new window

HEDONE BAKERY LIMITED

Company number 10999770

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 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2021 CS01 Confirmation statement made on 5 October 2020 with no updates
20 Jan 2021 RP05 Registered office address changed to PO Box 4385, 10999770: Companies House Default Address, Cardiff, CF14 8LH on 20 January 2021
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 CH01 Director's details changed for Mr Mikael Jonsson on 2 September 2019
13 Sep 2019 AD01 Registered office address changed from 301-303 Chiswick High Road London W4 4HH United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Mikael Jonsson on 2 September 2019
06 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 5 October 2018 with updates
29 Mar 2019 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
17 Oct 2018 MR01 Registration of charge 109997700001, created on 11 October 2018
08 Oct 2018 TM01 Termination of appointment of Aurelie Jean-Marie-Flore as a director on 5 October 2018
08 Oct 2018 TM02 Termination of appointment of Aurelie Jean-Marie-Flore as a secretary on 5 October 2018
19 Feb 2018 AP01 Appointment of Miss Aurelie Jean-Marie-Flore as a director on 7 February 2018
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 10,000
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 7,500
26 Oct 2017 PSC04 Change of details for Mr Mikael Jonson as a person with significant control on 14 October 2017
25 Oct 2017 CH01 Director's details changed for Mr per Mikael Jonsson on 11 October 2017
24 Oct 2017 PSC04 Change of details for Mr per Mikael Jonson as a person with significant control on 6 October 2017
06 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-06
  • GBP 750