HAYDENS BAKERY LIMITED

Fitzroy Place, 5th Floor Fitzroy Place, 5th Floor, London, W1T 3JJ, England
StatusDISSOLVED
Company No.07950041
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 22 days

SUMMARY

HAYDENS BAKERY LIMITED is an dissolved private limited company with number 07950041. It was incorporated 12 years, 3 months, 7 days ago, on 15 February 2012 and it was dissolved 2 years, 5 months, 22 days ago, on 30 November 2021. The company address is Fitzroy Place, 5th Floor Fitzroy Place, 5th Floor, London, W1T 3JJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jay Waldron

Appointment date: 2020-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 26 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Peter Gates

Termination date: 2020-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bakkavor Limited

Cessation date: 2019-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-17

Psc name: Bakkavor Dormant Holdings Limited

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2019-12-06

Documents

View document PDF

Legacy

Date: 06 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/19

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-21

Officer name: Simon Witham

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-21

Officer name: Mrs Annabel Tagoe-Bannerman

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410014

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410016

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410013

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410015

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410012

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410008

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410010

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410011

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410009

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410007

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-06

Psc name: Bakkavor Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Real Good Food Plc

Cessation date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Christopher Owen Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Harveen Rai

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick George Ridgwell

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Charles Laurence Cawley

Termination date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Edwin Peter Gates

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-06

Officer name: Mr Agust Gudmundsson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ

Old address: , 61 Stephenson Way, Wavertree, Liverpool, L13 1HN, England

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Witham

Appointment date: 2018-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-06

Officer name: Harveen Rai

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2018

Action Date: 15 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-15

Capital : 2,000,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ

Change date: 2018-07-12

Old address: , 1 International House, St Katharines Way, London, E1W 1XB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079500410013

Charge creation date: 2018-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: 079500410015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: 079500410016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079500410014

Charge creation date: 2018-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-27

Charge number: 079500410012

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Charles Laurence Cawley

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harveen Rai

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Harveen Rai

Appointment date: 2017-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-20

Charge number: 079500410009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079500410010

Charge creation date: 2017-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-20

Charge number: 079500410011

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Patrick George Ridgwell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Christopher Owen Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul Newman

Termination date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Newman

Termination date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Willem Totte

Termination date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079500410008

Charge creation date: 2016-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 079500410007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-23

Charge number: 079500410006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079500410005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Newman

Appointment date: 2015-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: Michael John Mcdonough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Old address: , 229 Crown Street, Liverpool, L8 7RF

Change date: 2015-03-20

New address: Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079500410005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079500410004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Mcdonough

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUW MELLOR LTD

1 MANOR FARM CLOSE,FARINGDON,SN7 7XQ

Number:08684044
Status:ACTIVE
Category:Private Limited Company

KELLY HOPPEN FURNITURE DISTRIBUTION LIMITED

KELLY HOPPEN LTD ABBEY MEAD INDUSTRIAL PARK,WALTHAM ABBEY,EN9 1HU

Number:08958197
Status:ACTIVE
Category:Private Limited Company

KIWI VIRTUAL ASSISTANT SERVICES LTD

22 QUICKLEY LANE,RICKMANSWORTH,WD3 5AA

Number:11186847
Status:ACTIVE
Category:Private Limited Company

NATREAL LTD

46 STROUD GREEN ROAD,LONDON,N4 3ES

Number:10465424
Status:ACTIVE
Category:Private Limited Company

OPEN SKIES MONEY LTD

2 OCEAN COURT,PORTHTOWAN,TR4 8AP

Number:10076559
Status:ACTIVE
Category:Private Limited Company

PURE AIR SERVICES LTD

TEGFAN,PEMBROKE,SA715JL 5J

Number:10815512
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