LUCAS BAKERY DULWICH LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
19/02/1919 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
04/12/184 December 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/11/1822 November 2018 | APPLICATION FOR STRIKING-OFF |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARMAN |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | DIRECTOR APPOINTED JOSUA GERASCH |
16/05/1416 May 2014 | DIRECTOR APPOINTED CHRISTOPHE LE TYNEVEZ-DOBAL |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH TALBOT |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1217 October 2012 | DISS40 (DISS40(SOAD)) |
16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
16/10/1216 October 2012 | FIRST GAZETTE |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
20/10/1120 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
16/04/1116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM HARRIS LIPMAN LLP 2, MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ ENGLAND |
28/02/1128 February 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
03/02/113 February 2011 | DIRECTOR APPOINTED MRS SARAH TALBOT |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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