COMPUFILE LIMITED

02104502
THE BREAD FACTORY 1A BROUGHTON STREET LONDON UNITED KINGDOM SW8 3QJ

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
04 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Stefan Maria Rene Janssens) 1 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 2 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
01 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 officers Termination of appointment of director (Pierre Louis Maurice Marucchi) 1 Buy now
18 Apr 2018 officers Appointment of director (Stefan Maria Rene Janssens) 2 Buy now
18 Apr 2018 officers Appointment of director (Mrs Susan Heap) 2 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Maxwell Roderick Brighton) 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2016 accounts Annual Accounts 16 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2016 auditors Auditors Resignation Company 2 Buy now
09 Oct 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2015 capital Statement of capital (Section 108) 4 Buy now
09 Oct 2015 insolvency Solvency Statement dated 17/09/15 1 Buy now
09 Oct 2015 resolution Resolution 1 Buy now
08 Sep 2015 accounts Annual Accounts 14 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2014 accounts Annual Accounts 13 Buy now
02 Jul 2014 annual-return Annual Return 6 Buy now
09 Jul 2013 accounts Annual Accounts 14 Buy now
01 Jul 2013 annual-return Annual Return 6 Buy now
02 Jul 2012 annual-return Annual Return 6 Buy now
08 May 2012 accounts Annual Accounts 14 Buy now
04 Jul 2011 annual-return Annual Return 6 Buy now
16 May 2011 accounts Annual Accounts 13 Buy now
06 Apr 2011 officers Termination of appointment of director (Mark Henwick) 1 Buy now
09 Sep 2010 accounts Annual Accounts 14 Buy now
19 Jul 2010 annual-return Annual Return 7 Buy now
17 Jul 2010 officers Change of particulars for director (Mr Mark Edward Henwick) 2 Buy now
03 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 15 Buy now
03 Nov 2008 accounts Annual Accounts 14 Buy now
02 Jul 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
20 Dec 2007 officers New secretary appointed 1 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
07 Sep 2007 accounts Annual Accounts 14 Buy now
03 Jul 2007 annual-return Return made up to 01/07/07; full list of members 3 Buy now
26 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: the bread factory 2A broughton street london SW8 3QJ 1 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
05 Sep 2006 address Registered office changed on 05/09/06 from: 1 tannery house tannery lane send woking surrey GU23 7EF 1 Buy now
17 Jul 2006 accounts Annual Accounts 15 Buy now
04 Jul 2006 annual-return Return made up to 01/07/06; full list of members 3 Buy now
23 Nov 2005 accounts Annual Accounts 7 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
28 Oct 2005 annual-return Return made up to 31/08/05; no change of members 11 Buy now
28 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Oct 2005 officers New director appointed 3 Buy now
01 Aug 2005 officers New secretary appointed;new director appointed 3 Buy now
19 Jul 2005 officers Secretary resigned 1 Buy now
19 Jul 2005 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
02 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Feb 2005 incorporation Memorandum Articles 10 Buy now
31 Oct 2004 accounts Annual Accounts 7 Buy now
07 Sep 2004 annual-return Return made up to 31/08/04; full list of members 6 Buy now
05 Mar 2004 accounts Annual Accounts 7 Buy now
01 Oct 2003 annual-return Return made up to 31/08/03; full list of members 6 Buy now
19 Nov 2002 accounts Annual Accounts 7 Buy now
08 Sep 2002 annual-return Return made up to 31/08/02; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 6 Buy now
05 Sep 2001 annual-return Return made up to 31/08/01; full list of members 6 Buy now
20 Jan 2001 annual-return Return made up to 31/08/00; full list of members 6 Buy now
20 Jan 2001 officers Director's particulars changed 1 Buy now
26 Oct 2000 accounts Annual Accounts 6 Buy now
25 Oct 1999 accounts Annual Accounts 6 Buy now
14 Sep 1999 annual-return Return made up to 31/08/99; full list of members 8 Buy now
14 Sep 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Sep 1999 officers New secretary appointed 2 Buy now
07 Sep 1999 officers Secretary resigned 1 Buy now
01 Oct 1998 accounts Annual Accounts 8 Buy now
07 Sep 1998 annual-return Return made up to 31/08/98; full list of members 8 Buy now
07 Sep 1998 officers Secretary's particulars changed 1 Buy now
04 Mar 1998 officers Director's particulars changed 1 Buy now
15 Dec 1997 accounts Annual Accounts 8 Buy now
03 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 1997 annual-return Return made up to 31/08/97; full list of members 8 Buy now
25 Jul 1997 resolution Resolution 1 Buy now
25 Jul 1997 resolution Resolution 1 Buy now
25 Jul 1997 resolution Resolution 1 Buy now
26 Jun 1997 accounts Annual Accounts 9 Buy now
14 Oct 1996 annual-return Return made up to 31/08/96; full list of members 8 Buy now
02 Oct 1996 address Registered office changed on 02/10/96 from: 68 london road st.albans herts AL1 1NG 1 Buy now
02 Oct 1996 officers Director resigned 1 Buy now
02 Oct 1996 officers New director appointed 2 Buy now
12 May 1996 auditors Auditors Resignation Company 1 Buy now
12 May 1996 auditors Auditors Resignation Company 1 Buy now
15 Nov 1995 accounts Annual Accounts 9 Buy now