- Company Overview for BREAD AND PANS LIMITED (09879992)
- Filing history for BREAD AND PANS LIMITED (09879992)
- People for BREAD AND PANS LIMITED (09879992)
- Insolvency for BREAD AND PANS LIMITED (09879992)
- More for BREAD AND PANS LIMITED (09879992)
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) |
---|---|---|---|
08 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
22 Jan 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jan 2019 | LIQ02 | Statement of affairs | |
17 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | AD01 | Registered office address changed from 107 Putney High Street London SW15 1SS United Kingdom to Warick House 65-66 Queen Street London EC4R 1EB on 13 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
01 Dec 2017 | AAMD | Amended total exemption full accounts made up to 30 November 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
20 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
05 May 2016 | CH01 | Director's details changed for Ms Laia Cinta Baiges Lluch on 5 May 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA United Kingdom to 107 Putney High Street London SW15 1SS on 25 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of David Parera Gracia as a director on 16 February 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr David Parera Gracia as a director on 6 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Laia Cinta Baiges Lluch as a director on 9 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Ms Laia Cinta Baiges Lluch as a director on 6 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | TM01 | Termination of appointment of David Parera as a director on 6 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Francisco Munoz Orozco as a director on 6 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Ms Laia Cinta Baiges Lluch as a director on 6 February 2016 |