BAKKAVOR DORMANT HOLDINGS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Lee Miley as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

02/11/222 November 2022 Appointment of Michael Edwards as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Agust Gudmundsson as a director on 2022-11-01

View Document

06/10/226 October 2022 Appointment of Mr Benjamin Jay Waldron as a director on 2022-10-06

View Document

23/03/2223 March 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-26

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKKAVOR FOODS LIMITED

View Document

09/12/199 December 2019 CESSATION OF BAKKAVOR LIMITED AS A PSC

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY SIMON WITHAM

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MRS ANNABEL TAGOE-BANNERMAN

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED BAKKAVOR PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

01/11/181 November 2018 ADOPT ARTICLES 25/10/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 SECRETARY APPOINTED SIMON WITHAM

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB

View Document

26/10/1626 October 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGUST GUDMUNDSSON / 12/08/2015

View Document

26/10/1626 October 2016 Annual return made up to 9 May 2011 with full list of shareholders

View Document

26/10/1626 October 2016 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/10/1626 October 2016 Annual return made up to 9 May 2013 with full list of shareholders

View Document

26/10/1626 October 2016 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/10/1626 October 2016 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/10/1626 October 2016 ORDER OF COURT - RESTORATION

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/14

View Document

07/06/127 June 2012 BONA VACANTIA DISCLAIMER

View Document

05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

21/02/1121 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MISS SUNITA KAUSHAL

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN JOWETT

View Document

06/08/096 August 2009 SECRETARY APPOINTED MR JONATHAN JOWETT

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY JOLYON PUNNETT

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JOLYON PUNNETT

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 5TH FLOOR 3 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6HY

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR HILDUR ARNADOTTIR

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/078 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 MEMORANDUM OF ASSOCIATION

View Document

02/05/072 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0730 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 AGMT/DEB/APPRV DOCS 18/04/07

View Document

28/04/0728 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0728 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: MIDGATE HOUSE MIDGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1TN

View Document

27/11/0627 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0617 November 2006 COMPANY NAME CHANGED GEEST PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/11/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0514 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 FACILITIES AGREEMENT 25/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

19/10/0319 October 2003 SECRETARY RESIGNED

View Document

19/10/0319 October 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: WEST MARSH ROAD SPALDING LINCOLNSHIRE PE11 2BB

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: WHITE HOUSE CHAMBERS SPALDING LINCOLNSHIRE PE11 2AL

View Document

05/06/965 June 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

05/07/945 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

28/07/9128 July 1991 NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 S 252,366A,386 24/12/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/12/8822 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 WD 11/10/88 AD 05/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/10/8811 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/8615 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/85

View Document

15/08/8615 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

21/07/6621 July 1966 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company