GRILL AND BAKE LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Notification of Ibrahim Demir as a person with significant control on 2024-07-01 |
06/08/246 August 2024 | Confirmation statement made on 2024-05-02 with updates |
31/07/2431 July 2024 | Cessation of Alex Halil Temel as a person with significant control on 2024-07-01 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Micro company accounts made up to 2023-05-31 |
17/07/2417 July 2024 | Termination of appointment of Alex Halil Temel as a director on 2024-07-17 |
17/07/2417 July 2024 | Appointment of Mr Ibrahim Demir as a director on 2024-07-17 |
02/07/242 July 2024 | Change of details for Mr Alex Halil Temel as a person with significant control on 2024-07-01 |
02/07/242 July 2024 | Director's details changed for Mr Alex Halil Temel on 2024-07-01 |
02/07/242 July 2024 | Registered office address changed from 112 Princess Gardens London W3 0LJ United Kingdom to 47 Blackbird Road Leicester LE4 0AJ on 2024-07-02 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX TEMEL HALIL / 03/05/2019 |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / ALEX TEMEL HALIL / 03/05/2019 |
03/05/193 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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