GOLD BAKERY LTD
Status | DISSOLVED |
Company No. | 09436062 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 8 days |
SUMMARY
GOLD BAKERY LTD is an dissolved private limited company with number 09436062. It was incorporated 9 years, 3 months, 19 days ago, on 12 February 2015 and it was dissolved 4 months, 8 days ago, on 23 January 2024. The company address is 47-49 Green Lane, Northwood, HA6 3AE, Middlesex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 23 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Change date: 2023-05-15
New address: 47-49 Green Lane Northwood Middlesex HA6 3AE
Old address: 12 Shelley Court Waltham Abbey EN9 3JG England
Documents
Liquidation voluntary appointment of liquidator
Date: 15 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 15 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 15 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Resolution
Date: 21 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type unaudited abridged
Date: 17 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-15
Officer name: Mr Ionut Ciprian Ursache
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 15 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-15
Psc name: Mr Ionut Ciprian Ursache
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
Old address: 36 Hathaway Gardens Romford London RM6 5TL
New address: 12 Shelley Court Waltham Abbey EN9 3JG
Change date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Old address: 57 Pickering Drive Milton Keynes Buckinghamshire MK42EG United Kingdom
New address: 36 Hathaway Gardens Romford London RM6 5TL
Change date: 2016-10-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Some Companies
38 UPTON LANE,CHESTER,CH2 1EE
Number: | 10260220 |
Status: | ACTIVE |
Category: | Private Limited Company |
WARREN PLANTATION CHURCH END,BEDFORD,MK45 3RJ
Number: | 06666361 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BAIRD CLOSE,CHIPPENHAM,SL1 9HL
Number: | 09247513 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 THAMES ROAD,WALSALL,WS3 1NJ
Number: | 11342734 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 HIGH STREET,BECKENHAM,BR3 1DZ
Number: | 09305931 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10737760 |
Status: | ACTIVE |
Category: | Private Limited Company |