BAKERD LIMITED
Status | ACTIVE |
Company No. | 10034103 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BAKERD LIMITED is an active private limited company with number 10034103. It was incorporated 8 years, 2 months, 30 days ago, on 01 March 2016. The company address is 51 Barking Road, London, E6 1PY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
Old address: Unit 2 Celtic Farm Road Rainham RM13 9GP England
New address: 51 Barking Road London E6 1PY
Change date: 2023-05-30
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laszlo Fazekas
Appointment date: 2019-08-17
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sajid Munir
Termination date: 2019-08-17
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-17
Officer name: Laszlo Fazekas
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 17 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-17
Officer name: Mr Sajid Munir
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Dec 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 09 Sep 2021
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laszlo Fazekas
Appointment date: 2019-08-01
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sajid Munir
Termination date: 2019-08-01
Documents
Gazette filings brought up to date
Date: 22 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 02 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr Sajid Munir
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Zobia Hussain
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sajid Munir
Appointment date: 2018-01-15
Documents
Confirmation statement with updates
Date: 09 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Appoint person director company with name date
Date: 09 May 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Ms Zobia Hussain
Documents
Termination director company with name termination date
Date: 09 May 2020
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laszlo Fazekas
Termination date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 26 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laszlo Fazekas
Notification date: 2019-07-16
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
New address: Unit 2 Celtic Farm Road Rainham RM13 9GP
Change date: 2019-07-26
Old address: Office No 2 10 Dudley Street Luton LU2 0NT England
Documents
Cessation of a person with significant control
Date: 26 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-20
Psc name: Zobia Hussain
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laszlo Fazekas
Appointment date: 2018-03-05
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zobia Hussain
Termination date: 2018-03-05
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-14
Psc name: Zobia Hussain
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
New address: Office No 2 10 Dudley Street Luton LU2 0NT
Old address: 7 Croxton Close Luton LU3 2UQ England
Change date: 2018-03-19
Documents
Confirmation statement with updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raja Bilal Nasir Kiyani
Termination date: 2018-02-09
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-09
Officer name: Mr Zobia Hussain
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-09
Officer name: Raja Bilal Nasir Kiyani
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: 13 Chilworth Place Barking IG11 0FL England
New address: 7 Croxton Close Luton LU3 2UQ
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 22 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2017
Action Date: 03 Feb 2017
Category: Address
Type: AD01
New address: 13 Chilworth Place Barking IG11 0FL
Old address: 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom
Change date: 2017-02-03
Documents
Some Companies
33-35 HIGH STREET,SPENNYMOOR,DL16 6AA
Number: | 11529603 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KINGSWOOD AVENUE,NEWCASTLE UPON TYNE,NE2 3NS
Number: | 05316037 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENDALE BUSINESS PARK,EXETER,EX5 1EW
Number: | 02212476 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 KENWOOD CRESCENT,STOCKTON ON TEES,TS17 5BS
Number: | 11144968 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 TERMON BUSINESS PARK, QUARRY ROAD,OMAGH,BT79 9AL
Number: | NI607592 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 ORCHARD BUSINESS CENTRE,TONBRIDGE,TN9 1QG
Number: | 02403363 |
Status: | ACTIVE |
Category: | Private Limited Company |