SOPHOCLES BAKERY LIMITED

04988803
2 PAUL GARDENS CROYDON SURREY CR0 5QL

Documents

Documents
Date Category Description Pages
29 Aug 2024 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
02 Apr 2024 accounts Annual Accounts 8 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2023 accounts Annual Accounts 8 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 8 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2021 accounts Annual Accounts 8 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
22 Sep 2020 accounts Annual Accounts 8 Buy now
04 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2020 officers Termination of appointment of director (Georgios Galiotzakis) 1 Buy now
04 Aug 2020 capital Return of Allotment of shares 3 Buy now
04 Aug 2020 officers Appointment of director (Mr Georgios Galiotzakis) 2 Buy now
04 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2020 officers Appointment of director (Mr Georgios Galiotzakis) 2 Buy now
04 Aug 2020 officers Termination of appointment of director (Miltiades Philippon Mallourides) 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 8 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 8 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 8 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2016 accounts Annual Accounts 8 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 8 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
03 Feb 2015 officers Termination of appointment of director (Andreas Mallourides) 1 Buy now
03 Feb 2015 officers Appointment of director (Mr Miltiades Philippou Mallourides) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Georgios Galiotzakis) 1 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 officers Termination of appointment of secretary (Andros Photis Mannoukas) 1 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 8 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
23 Sep 2011 accounts Annual Accounts 8 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
28 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2010 officers Appointment of director (Mr Georgios Galiotzakis) 2 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Andreas Mallourides) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Andrew Photi Mannoukae) 1 Buy now
27 Sep 2009 accounts Annual Accounts 8 Buy now
06 Feb 2009 annual-return Return made up to 09/12/08; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 8 Buy now
02 Jan 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
02 Jan 2008 officers New director appointed 1 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
28 Oct 2007 accounts Annual Accounts 10 Buy now
05 Mar 2007 annual-return Return made up to 09/12/06; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 8 Buy now
12 May 2006 annual-return Return made up to 09/12/05; full list of members 3 Buy now
01 Nov 2005 officers New director appointed 2 Buy now
01 Nov 2005 accounts Annual Accounts 2 Buy now
21 Sep 2005 officers New secretary appointed 2 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
21 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
15 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2005 annual-return Return made up to 09/12/04; full list of members 7 Buy now
14 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
17 Dec 2003 officers Director resigned 1 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
09 Dec 2003 incorporation Incorporation Company 16 Buy now