Advanced company searchLink opens in new window

HARVEST ARTISAN BAKERY LIMITED

Company number 11201989

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 PSC07 Cessation of Mesut Sahin Sener as a person with significant control on 24 May 2021
24 May 2021 TM01 Termination of appointment of Mesut Sahin Sener as a director on 24 May 2021
21 May 2021 AP01 Appointment of Mr Mesut Sahin Sener as a director on 5 January 2020
21 May 2021 PSC01 Notification of Mesut Sahin Sener as a person with significant control on 5 January 2020
24 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 TM01 Termination of appointment of Mahir Kilic as a director on 2 January 2020
08 Sep 2020 PSC07 Cessation of Mahir Kilic as a person with significant control on 30 April 2020
11 May 2020 AD01 Registered office address changed from 123-125 123-125 Kingsland High Street London E8 2PB England to 123-125 Kingsland High Street London E8 2PB on 11 May 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 PSC01 Notification of Mahir Kilic as a person with significant control on 2 January 2020
30 Apr 2020 AP01 Appointment of Mr Mahir Kilic as a director on 2 January 2020
03 Feb 2020 AD01 Registered office address changed from 55 Ground Floor Shop Stoke Newington High Street London N16 8EL England to 123-125 123-125 Kingsland High Street London E8 2PB on 3 February 2020
03 Feb 2020 TM01 Termination of appointment of Raymond Bodell as a director on 5 January 2020
03 Feb 2020 PSC07 Cessation of Raymond Bodell as a person with significant control on 5 January 2020
19 Sep 2019 AD01 Registered office address changed from 53 Stoke Newington High Street London N16 8EL England to 55 Ground Floor Shop Stoke Newington High Street London N16 8EL on 19 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
09 Sep 2019 PSC01 Notification of Raymond Bodell as a person with significant control on 1 September 2019
09 Sep 2019 AP01 Appointment of Mr Raymond Bodell as a director on 1 September 2019
09 Sep 2019 PSC07 Cessation of Mahir Kilic as a person with significant control on 1 September 2019
09 Sep 2019 TM01 Termination of appointment of Mahir Kilic as a director on 1 September 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates