BAKERDAYS LTD

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusLIQUIDATION
Company No.07598566
CategoryPrivate Limited Company
Incorporated11 Apr 2011
Age13 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BAKERDAYS LTD is an liquidation private limited company with number 07598566. It was incorporated 13 years, 1 month, 4 days ago, on 11 April 2011. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2023

Action Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2021

Action Date: 22 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2020

Action Date: 22 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2019

Action Date: 02 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-02

Made up date: 2018-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2017

Action Date: 03 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-04

New date: 2016-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Capital : 12,000 GBP

Date: 2017-01-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2017

Action Date: 04 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-04

Made up date: 2016-05-05

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2017

Action Date: 05 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-05

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Guzyova

Appointment date: 2015-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2016

Action Date: 23 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-23

Made up date: 2015-04-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2016

Action Date: 24 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-24

Made up date: 2015-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 10,560 GBP

Date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2015

Action Date: 25 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-26

New date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Hawkes

Change date: 2014-01-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2014

Action Date: 26 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-26

Made up date: 2013-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2014

Action Date: 27 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-27

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2013

Action Date: 28 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-29

New date: 2012-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2013

Action Date: 29 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-29

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed letterboxcakes LIMITED\certificate issued on 30/08/11

Documents

View document PDF

Incorporation company

Date: 11 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADMECHANICAL LTD

3 BAIRD GARDENS,GLASGOW,G72 0WT

Number:SC575564
Status:ACTIVE
Category:Private Limited Company

KINGSLOWE DECORATING SERVICES LIMITED

57-59 HATFIELD ROAD,POTTERS BAR,EN6 1HS

Number:06286771
Status:ACTIVE
Category:Private Limited Company
Number:04940410
Status:LIQUIDATION
Category:Private Limited Company

NUDNUT SERVICES LIMITED

5 ASHLEIGH RISE,BOURNEMOUTH,BH10 4FB

Number:08759062
Status:ACTIVE
Category:Private Limited Company

ONE STOP CRAFT SHOP LIMITED

1 CLARENDON DRIVE 1 CLARENDON DRIVE,MILTON KEYNES,MK8 8DA

Number:04668509
Status:ACTIVE
Category:Private Limited Company

SKYTECH ENTERPRISE LIMITED

132 BARKEREND ROAD,BRADFORD,BD3 9BE

Number:09873594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source