MITZYS BAKERY LIMITED

09132919
24 CANNON STREET WISBECH CAMBRIDGESHIRE PE13 2QW

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Nov 2019 accounts Annual Accounts 2 Buy now
21 Nov 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 resolution Resolution 3 Buy now
01 Mar 2017 officers Appointment of director (Mr Christopher Edward Alecock) 2 Buy now
01 Mar 2017 accounts Annual Accounts 2 Buy now
01 Mar 2017 officers Termination of appointment of director (Glen George William Andrews) 1 Buy now
30 Nov 2016 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 resolution Resolution 3 Buy now
18 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Nov 2016 officers Appointment of director (Mr Glen George William Andrews) 2 Buy now
18 Nov 2016 officers Termination of appointment of director (Christopher Edward Alecock) 1 Buy now
06 Oct 2016 accounts Annual Accounts 2 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2016 officers Termination of appointment of director (Leigh William James Robbins) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Christopher Edward Alecock) 2 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 officers Termination of appointment of director (David John Brason) 1 Buy now
08 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jul 2014 officers Appointment of director (Mr David John Brason) 2 Buy now
16 Jul 2014 incorporation Incorporation Company 7 Buy now