Advanced company searchLink opens in new window

BAGUETTE KING LIMITED

Company number SC358338

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
17 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
27 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
14 May 2013 AD02 Register inspection address has been changed from 59 Nicolson Street Edinburgh EH8 9BZ United Kingdom
20 Mar 2013 AD01 Registered office address changed from 59 Nicolson Street Edinburgh EH8 9BZ on 20 March 2013
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
29 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
16 May 2011 AD03 Register(s) moved to registered inspection location
15 May 2011 AD02 Register inspection address has been changed
31 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
01 Jul 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Mohammad Iqbal on 1 November 2009
01 Jul 2010 CH01 Director's details changed for Yvonne Helen Iqbal on 1 November 2009
01 Jul 2010 CH03 Secretary's details changed for Mohammad Iqbal on 1 November 2009
05 Jun 2009 288a Director and secretary appointed mohammad iqbal
05 Jun 2009 88(2) Ad 17/04/09-17/04/09\gbp si 2@1=2\gbp ic 1/3\
05 Jun 2009 288a Director appointed yvonne helen iqbal
22 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association