SCRATBY BAKERY LTD
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 17/05/2217 May 2022 | Application to strike the company off the register |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 28/09/1928 September 2019 | DIRECTOR APPOINTED MRS KIM TRACEY BROWN |
| 28/09/1928 September 2019 | DIRECTOR APPOINTED MR NEIL ALAN BROWN |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY BARNES |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/04/1720 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 01/07/161 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/06/1527 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/06/1428 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/08/1222 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 20/07/1120 July 2011 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 113A BEACH ROAD SCRATBY GREAT YARMOUTH NORFOLK NR29 4JA UNITED KINGDOM |
| 27/06/1127 June 2011 | 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