THE CHIPPY AND BAKERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/01/259 January 2025 | Resolutions |
| 08/05/248 May 2024 | Resolutions |
| 08/05/248 May 2024 | Resolutions |
| 26/03/2426 March 2024 | Registered office address changed from 106 Cumbernauld Road Muirhead Glasgow G69 9AA Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2024-03-26 |
| 11/01/2411 January 2024 | Termination of appointment of Stefano Baldassarra as a director on 2024-01-11 |
| 11/01/2411 January 2024 | Appointment of Mr Claudio Baldassarra as a director on 2024-01-11 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
| 16/11/2216 November 2022 | Amended micro company accounts made up to 2021-08-31 |
| 04/11/224 November 2022 | Certificate of change of name |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-07-03 with updates |
| 17/12/2117 December 2021 | Cessation of Stefano Baldassarra as a person with significant control on 2021-06-02 |
| 17/12/2117 December 2021 | Cessation of Remo Claudio Baldassarra as a person with significant control on 2021-06-02 |
| 17/12/2117 December 2021 | Notification of Marie Baldassarra as a person with significant control on 2021-06-02 |
| 17/12/2117 December 2021 | Notification of Claudio Baldassarra as a person with significant control on 2021-06-02 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 02/08/212 August 2021 | Cessation of Claudio Antonio Baldassarra as a person with significant control on 2021-06-01 |
| 02/08/212 August 2021 | Notification of Remo Baldassarra as a person with significant control on 2021-06-01 |
| 02/08/212 August 2021 | Notification of Stefano Baldassarra as a person with significant control on 2021-06-01 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-06-01 with updates |
| 31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 30/11/2030 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CLAUDIO ANTONIO BALDASSARRA / 28/08/2020 |
| 28/11/2028 November 2020 | CESSATION OF CLAUDIO ANTONIO BALDASSARRA AS A PSC |
| 27/11/2027 November 2020 | DIRECTOR APPOINTED MR STEFANO BALDASSARRA |
| 27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
| 27/11/2027 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIO BALDASSARRA |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
| 03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 82 BERKELEY STREET GLASGOW G3 7DS SCOTLAND |
| 21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
| 20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 140 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ SCOTLAND |
| 19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O CARE OF: THE HOUSTON PARTNERSHIP 3 SOMERSET PLACE GLASGOW G3 7JT |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIO ANTONIO BALDASSARRA |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
| 30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
| 30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 14/09/1514 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 18/08/1418 August 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
| 16/08/1316 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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