MARLANDS BAKERY LIMITED

2nd Floor Grove House 2nd Floor Grove House, Harrow, HA1 3AW, England
StatusDISSOLVED
Company No.11445918
CategoryPrivate Limited Company
Incorporated03 Jul 2018
Age5 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 3 days

SUMMARY

MARLANDS BAKERY LIMITED is an dissolved private limited company with number 11445918. It was incorporated 5 years, 10 months, 29 days ago, on 03 July 2018 and it was dissolved 3 months, 3 days ago, on 27 February 2024. The company address is 2nd Floor Grove House 2nd Floor Grove House, Harrow, HA1 3AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farhat Abbas

Change date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farhat Abbas

Change date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-16

New address: 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW

Old address: 38 the Charter Road Woodford Green London IG8 9QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-30

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farhat Abbas

Change date: 2019-12-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farhat Abbas

Change date: 2019-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

New address: 38 the Charter Road Woodford Green London IG8 9QU

Old address: 1 Bank Buildings, the Avenue Highams Park London E4 9LE United Kingdom

Change date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Incorporation company

Date: 03 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC INTL LIMITED

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:10839618
Status:ACTIVE
Category:Private Limited Company

DD CLEANING LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11632169
Status:ACTIVE
Category:Private Limited Company

HOFFMANNGASTROCK LLP

120 QUEENS ROAD,BRIGHTON,BN1 3WB

Number:OC376719
Status:ACTIVE
Category:Limited Liability Partnership

REMARKABLE MARKETING LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10459833
Status:ACTIVE
Category:Private Limited Company

SANETINS LTD

63 BAPTIST WELL STREET,SWANSEA,SA1 6FB

Number:11525470
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE SOLUTION (UK) LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:08158703
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