- Company Overview for LA BAGUETTE (LEICESTER) LIMITED (04311083)
- Filing history for LA BAGUETTE (LEICESTER) LIMITED (04311083)
- People for LA BAGUETTE (LEICESTER) LIMITED (04311083)
- Charges for LA BAGUETTE (LEICESTER) LIMITED (04311083)
- More for LA BAGUETTE (LEICESTER) LIMITED (04311083)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
04 Feb 2021 | DS01 | Application to strike the company off the register | |
01 Aug 2020 | AD01 | Registered office address changed from 2 West End Barlestone Nuneaton CV13 0EJ England to 10 Chapman Close Barlestone Nuneaton CV13 0HJ on 1 August 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
08 Nov 2019 | AD01 | Registered office address changed from Anker House Coton Road Nuneaton Warwickshire CV11 5TQ England to 2 West End Barlestone Nuneaton CV13 0EJ on 8 November 2019 | |
23 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
23 Dec 2016 | AD01 | Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to Anker House Coton Road Nuneaton Warwickshire CV11 5TQ on 23 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from 1St Floor 20a the Borough Hinckley Leicester to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 23 July 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
04 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders |