EK BAKER ST LIMITED

C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG
StatusLIQUIDATION
Company No.09876928
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

EK BAKER ST LIMITED is an liquidation private limited company with number 09876928. It was incorporated 8 years, 5 months, 28 days ago, on 18 November 2015. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2023

Action Date: 21 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jul 2022

Action Date: 21 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG

Change date: 2022-07-06

Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2021

Action Date: 21 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2020

Action Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2020

Action Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-21

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Jun 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY

Old address: Unit 2, 10 Portman Square London W1H 6AZ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jean Philippe Marc Lasse

Termination date: 2019-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-14

Psc name: Maison Kayser Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Maison Kayser Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr David Jean Philippe Marc Lasse

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-30

Officer name: Canute Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: 17-18 Aylesbury Street London EC1R 0DB United Kingdom

New address: Unit 2, 10 Portman Square London W1H 6AZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr David Jean Philippe Marc Lasse

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAND (ACCOUNTANCY) ASSOCIATES LIMITED

106 WALHOUSE ROAD,WALSALL,WS1 2BE

Number:11801510
Status:ACTIVE
Category:Private Limited Company

CLONE PROPERTIES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI632024
Status:ACTIVE
Category:Private Limited Company

DAVE WATSON INTERNATIONAL LIMITED

43(B) PLAINS ROAD,NOTTINGHAMSHIRE,NG3 5JU

Number:03028321
Status:ACTIVE
Category:Private Limited Company

FKD DRIVE LTD

18 WISH COURT,HOVE,BN3 5NY

Number:11512082
Status:ACTIVE
Category:Private Limited Company

SILVERSTONE RECRUITMENT LIMITED

HIGHDOWN HOUSE 11 HIGHDOWN ROAD,LEAMINGTON SPA,CV31 1XT

Number:04995205
Status:ACTIVE
Category:Private Limited Company

THM REDBRIDGE LIMITED

38 DANEHURST GARDENS,ILFORD,IG4 5HQ

Number:08856526
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