GERMAN BAKERY UK LTD
Status | DISSOLVED |
Company No. | 08126410 |
Category | Private Limited Company |
Incorporated | 02 Jul 2012 |
Age | 11 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2021 |
Years | 2 years, 9 months, 23 days |
SUMMARY
GERMAN BAKERY UK LTD is an dissolved private limited company with number 08126410. It was incorporated 11 years, 10 months, 26 days ago, on 02 July 2012 and it was dissolved 2 years, 9 months, 23 days ago, on 05 August 2021. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2021
Action Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-29
Documents
Liquidation disclaimer notice
Date: 11 Feb 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-05
Old address: Unit 1, Gresham Way Tilehurst Reading Berkshire RG30 6AW England
New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF
Documents
Liquidation voluntary statement of affairs
Date: 04 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2019
Action Date: 29 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-29
Old address: 67 st. Leonards Road Windsor SL4 3BX England
New address: Unit 1, Gresham Way Tilehurst Reading Berkshire RG30 6AW
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2018
Action Date: 07 Jul 2018
Category: Address
Type: AD01
Old address: C/O 11 st Leonards Rd 11 st. Leonards Road Windsor Berkshire SL4 3BN
Change date: 2018-07-07
New address: 67 st. Leonards Road Windsor SL4 3BX
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination secretary company with name termination date
Date: 18 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carmen Cecilia Clarke
Termination date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Leonardo Enki Nagy
Documents
Confirmation statement with no updates
Date: 02 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Hamann
Appointment date: 2015-08-01
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-01
Officer name: Carmen Cecilia Clarke
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Ms Carmen Cecilia Clarke
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Stefan Hamann
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Termination secretary company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stefan Hamann
Documents
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carmen Clarke
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Hamann
Documents
Appoint person secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carmen Cecilia Clarke
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Stefan Hamann
Documents
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leonardo Nagy
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Hamann
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carmen Cecilia Clarke
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Old address: Dorney Farm Lake End Road Dorney Windsor SL4 6QS United Kingdom
Change date: 2013-01-11
Documents
Appoint person secretary company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Leonardo Enki Nagy
Documents
Termination secretary company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leonardo Nagy
Documents
Change person secretary company with change date
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-12
Officer name: Leonardo Nagy
Documents
Some Companies
26 LEAGRAVE ROAD,LUTON,LU4 8HZ
Number: | 09972628 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLTON PROCESS SOLUTIONS LIMITED
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06096198 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11499385 |
Status: | ACTIVE |
Category: | Private Limited Company |
13/15 UNION STREET,LANARKSHIRE,ML9 1DX
Number: | SC072098 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HEATH BUSINESS & TECHNICAL PARK,RUNCORN,WA7 4QX
Number: | 07124771 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LACEY GREEN,NEWARK,NG24 3NJ
Number: | 11047529 |
Status: | ACTIVE |
Category: | Private Limited Company |