CORNISH BAKEHOUSE (LONDON) LIMITED

04868433
56 LEMAN STREET 56 LEMAN STREET LONDON UNITED KINGDOM E1 8EU

Documents

Documents
Date Category Description Pages
24 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 3 Buy now
14 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
12 Sep 2016 accounts Annual Accounts 4 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
18 Sep 2015 accounts Amended Accounts 10 Buy now
09 Sep 2015 officers Termination of appointment of secretary (Christopher Charles Symons) 2 Buy now
09 Sep 2015 officers Termination of appointment of director (Christopher Charles Symons) 2 Buy now
17 Aug 2015 annual-return Annual Return 7 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 accounts Annual Accounts 2 Buy now
29 Oct 2014 annual-return Annual Return 7 Buy now
29 Oct 2014 officers Change of particulars for director (Rafic Georges Kazan) 2 Buy now
29 Oct 2014 officers Change of particulars for director (George Kazan) 2 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2013 annual-return Annual Return 7 Buy now
28 Mar 2013 accounts Annual Accounts 6 Buy now
22 Aug 2012 annual-return Annual Return 7 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
17 Aug 2011 annual-return Annual Return 7 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
24 Aug 2010 annual-return Annual Return 7 Buy now
23 Jul 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Feb 2010 accounts Annual Accounts 8 Buy now
25 Aug 2009 annual-return Return made up to 15/08/09; full list of members 6 Buy now
09 Mar 2009 accounts Annual Accounts 5 Buy now
11 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
11 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
03 Oct 2008 annual-return Return made up to 15/08/08; full list of members 6 Buy now
29 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 accounts Annual Accounts 6 Buy now
18 Jan 2008 officers New director appointed 1 Buy now
17 Jan 2008 officers New secretary appointed 1 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: red willows dynas ia road st. Ives cornwall TR26 2BU 1 Buy now
17 Jan 2008 officers Secretary resigned 1 Buy now
20 Sep 2007 annual-return Return made up to 15/08/07; full list of members 3 Buy now
26 Jan 2007 accounts Annual Accounts 10 Buy now
28 Nov 2006 annual-return Return made up to 15/08/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
14 Nov 2005 annual-return Return made up to 15/08/05; full list of members 8 Buy now
21 Mar 2005 accounts Annual Accounts 4 Buy now
16 Sep 2004 annual-return Return made up to 15/08/04; full list of members 8 Buy now
04 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Mar 2004 officers New director appointed 2 Buy now
10 Mar 2004 capital Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
10 Mar 2004 officers New secretary appointed 1 Buy now
10 Mar 2004 officers New director appointed 2 Buy now
10 Mar 2004 address Registered office changed on 10/03/04 from: red willows, dynes ia road st ives cornwall TR26 2BU 1 Buy now
20 Feb 2004 accounts Accounting reference date shortened from 31/08/04 to 31/05/04 1 Buy now
21 Aug 2003 officers Secretary resigned 1 Buy now
21 Aug 2003 officers Director resigned 1 Buy now
15 Aug 2003 incorporation Incorporation Company 9 Buy now