BAKKAVOR DESSERTS LEICESTER LIMITED

Fitzroy Place, 5th Floor Fitzroy Place, 5th Floor, London, W1T 3JJ, England
StatusACTIVE
Company No.11830443
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

BAKKAVOR DESSERTS LEICESTER LIMITED is an active private limited company with number 11830443. It was incorporated 5 years, 4 months, 4 days ago, on 15 February 2019. The company address is Fitzroy Place, 5th Floor Fitzroy Place, 5th Floor, London, W1T 3JJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agust Gudmundsson

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Michael Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 26 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Peter Gates

Termination date: 2020-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jay Waldron

Appointment date: 2020-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bakkavor Dormant Holdings Limited

Notification date: 2020-12-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bakkavor Limited

Cessation date: 2020-12-24

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

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-21

Officer name: Mrs Annabel Tagoe-Bannerman

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-12

Psc name: Samworth Brothers Limited

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-12

Psc name: Bakkavor Limited

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

New address: Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ

Old address: Chetwode House 1 Samworth Way Melton Mowbray Leicestershire LE13 1GA United Kingdom

Change date: 2019-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-12

Officer name: Timothy James Barker

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Clive Bailey

Termination date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Flor Aiden Healy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Peter Gates

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Agust Gudmundsson

Appointment date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Change date: 2019-04-10

New address: Chetwode House 1 Samworth Way Melton Mowbray Leicestershire LE13 1GA

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-08

Psc name: Samworth Brothers Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2019-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy James Barker

Appointment date: 2019-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-26

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2019-03-26

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Clive Bailey

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flor Aiden Healy

Appointment date: 2019-03-26

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAEFOOT ASSOCIATES LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09214620
Status:ACTIVE
Category:Private Limited Company

CENTRAL CORPORATION (FLEET 238) LIMITED

WATLINGTON BUSINESS CENTRE,WATLINGTON,OX49 5PH

Number:03400441
Status:ACTIVE
Category:Private Limited Company

CYANO LIMITED

51 MONKS CRESCENT,ADDLESTONE,KT15 1UX

Number:11020936
Status:ACTIVE
Category:Private Limited Company

FOXMOOR GARDEN PRODUCTS LIMITED

THE ESTATE OFFICE FOXMOOR BUSINESS PARK,WELLINGTON,TA21 9RF

Number:03927992
Status:ACTIVE
Category:Private Limited Company

HEAD INJURED PEOPLE IN CHESHIRE

STANLAW ABBEY BUSINESS CENTRE,ELLESMERE PORT,CH65 9BF

Number:08615598
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRUCTURE ENGINEERING LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:09991716
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