BAKEWELL MARKETING LTD

57 Broadway Court 57 Broadway Court, London, SW19 1RG
StatusDISSOLVED
Company No.07933666
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 8 days

SUMMARY

BAKEWELL MARKETING LTD is an dissolved private limited company with number 07933666. It was incorporated 12 years, 4 months, 13 days ago, on 02 February 2012 and it was dissolved 2 years, 6 months, 8 days ago, on 07 December 2021. The company address is 57 Broadway Court 57 Broadway Court, London, SW19 1RG.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy George Greaves

Cessation date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Mitchell Gaw

Termination date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Gordon Carter

Termination date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr Timothy George Greaves

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy George Greaves

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 02 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy George Greaves

Change date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Ralph Gordon Carter

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-09

Officer name: Mr Timothy George Greaves

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terrence Mitchell Gaw

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr Terrence Mitchell Gaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

New address: 57 Broadway Court the Broadway London SW19 1RG

Change date: 2014-11-17

Old address: 57 Broadway Court Broadway Court the Broadway London SW19 1RG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Old address: 106 Park Road Prestwich Manchester M25 0DY England

New address: 57 Broadway Court Broadway Court the Broadway London SW19 1RG

Change date: 2014-11-12

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2014

Action Date: 30 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-30

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Ralph Gordon Carter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrence Mitchell Gaw

Appointment date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 106 Park Road Park Road Prestwich Manchester M25 0DY England

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 40a Mauldeth Road Stockport Cheshire SK4 3NB

Change date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2012

Action Date: 07 Mar 2012

Category: Address

Type: AD01

Old address: C/O Timothy Greaves 57 Broadway Court Wimbledon London Merton, Greater London SW19 1RG United Kingdom

Change date: 2012-03-07

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy George Greaves

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2012-02-07

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENTONS LIMITED

16 LIME AVENUE,HORSHAM,RH12 4DZ

Number:11605087
Status:ACTIVE
Category:Private Limited Company

FIDENTIA NO.079 LLP

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:OC321535
Status:ACTIVE
Category:Limited Liability Partnership

FREEDOM FINANCE HOLDINGS LIMITED

ATLANTIC HOUSE ATLAS BUSINESS PARK,MANCHESTER,M22 5PR

Number:06930231
Status:ACTIVE
Category:Private Limited Company

HAYFIELD ROBINSON PROPERTY CONSULTANTS LIMITED

TEMPLE CHAMBERS,KEIGHLEY,BD21 2JP

Number:10881026
Status:ACTIVE
Category:Private Limited Company

PIZZA PROMOTIONS (UK) LIMITED

BARNET HOUSE,DARLINGTON,DL1 4GG

Number:03774661
Status:ACTIVE
Category:Private Limited Company

SPENCER WELDING LIMITED

PARC CEFNI,LLANGEFNI,LL77 7PJ

Number:07828255
Status:LIQUIDATION
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