BAKERD LIMITED

51 Barking Road, London, E6 1PY, England
StatusACTIVE
Company No.10034103
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 2 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODIES GYM LTD

33-35 HIGH STREET,SPENNYMOOR,DL16 6AA

Number:11529603
Status:ACTIVE
Category:Private Limited Company

CGB ACADEMIC SERVICES LTD

2 KINGSWOOD AVENUE,NEWCASTLE UPON TYNE,NE2 3NS

Number:05316037
Status:ACTIVE
Category:Private Limited Company

GREENDALE LEISURE LTD

GREENDALE BUSINESS PARK,EXETER,EX5 1EW

Number:02212476
Status:ACTIVE
Category:Private Limited Company

HARRISON-HENRY HAULAGE LTD

98 KENWOOD CRESCENT,STOCKTON ON TEES,TS17 5BS

Number:11144968
Status:ACTIVE
Category:Private Limited Company

MCE CONTRACT SERVICES LIMITED

UNIT 11 TERMON BUSINESS PARK, QUARRY ROAD,OMAGH,BT79 9AL

Number:NI607592
Status:ACTIVE
Category:Private Limited Company

STORM STUDIOS LIMITED

UNIT 7 ORCHARD BUSINESS CENTRE,TONBRIDGE,TN9 1QG

Number:02403363
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