LITTLE BOX BAKERY LTD.

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY United Kingdom to Beehive House 30 Boughton Chester CH3 5AG on 2023-04-14

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-09-29

View Document

07/02/227 February 2022 Termination of appointment of Nura Mamunk Mohamed Saeed Dualeh as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Ms Jane Elizabeth Skelton as a director on 2022-02-01

View Document

07/02/227 February 2022 Director's details changed for Ms Jane Elizabeth Skelton on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Steven James Hyde as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of The Journey Network Ltd as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Giles Edward Vigor-Robertson as a director on 2022-02-01

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-03-19 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR STEVEN JAMES HYDE

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MS NURA MAMUNK MOHAMED SAEED DUALEH

View Document

21/09/1921 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information