VERDICT BAKERY LTD

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Statement of affairs

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Registered office address changed from Brentford Magistrates House (Commercial Unit) Market Place Brentford TW8 8EQ United Kingdom to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-08-01

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Cessation of Alen Mesic as a person with significant control on 2022-09-02

View Document

13/09/2213 September 2022 Change of details for Mr Aaron William John Durkin as a person with significant control on 2022-09-02

View Document

13/09/2213 September 2022 Termination of appointment of Alen Mesic as a director on 2022-09-02

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEN MESIC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN BILIC

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information