BENK AND BO BAKERY LIMITED

Company Documents

DateDescription
17/06/2417 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/07/2326 July 2023 Registered office address changed from Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-07-26

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Statement of affairs

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

03/04/233 April 2023 Director's details changed for Mr David John Nicholson on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 2023-04-03

View Document

29/03/2329 March 2023 Termination of appointment of Mariell Amelie Lind Hansen as a director on 2023-03-28

View Document

19/02/2319 February 2023 Termination of appointment of Elizabeth Eleanor Kaplan as a director on 2023-02-13

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

18/05/2218 May 2022 Change of share class name or designation

View Document

18/05/2218 May 2022 Particulars of variation of rights attached to shares

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Appointment of Miss Mariell Amelie Lind Hansen as a director on 2022-02-24

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ELEANOR KAPLAN / 29/07/2020

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 3 JARVIS CLOSE BARKING ESSEX IG11 7PZ UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY BURGER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 PSC'S CHANGE OF PARTICULARS / DINGBHAT LIMITED / 23/03/2019

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MISS ELIZABETH ELEANOR KAPLAN

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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