SOFRA PITTA BAKERY LTD

Company Documents

DateDescription
25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/03/2325 March 2023 Notice of move from Administration to Dissolution

View Document

26/10/2226 October 2022 Administrator's progress report

View Document

18/05/2218 May 2022 Statement of affairs with form AM02SOA

View Document

18/05/2218 May 2022 Statement of administrator's proposal

View Document

28/03/2228 March 2022 Registered office address changed from Unit D, R D Park Stephenson Close Hoddesdon EN11 0BW England to 110 Cannon Street London EC4N 6EU on 2022-03-28

View Document

26/03/2226 March 2022 Appointment of an administrator

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Audit exemption subsidiary accounts made up to 2020-05-30

View Document

20/12/2120 December 2021 Registration of charge 062977220003, created on 2021-12-13

View Document

20/12/2120 December 2021 Registration of charge 062977220002, created on 2021-12-13

View Document

10/12/2110 December 2021

View Document

27/09/2127 September 2021 Registered office address changed from Units 1-5 Hotspur Industrial Estate Hotspur Industrial Estate West Road London N17 0XJ England to Unit D, R D Park, Stephenson Close Stephenson Close Hoddesdon EN11 0BW on 2021-09-27

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

18/02/1918 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18

View Document

18/02/1918 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18

View Document

18/02/1918 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY VARNAVAS VARNAVIDES

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARALAMBOUS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTON

View Document

01/07/161 July 2016 AUDITOR'S RESIGNATION

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062977220001

View Document

18/07/1418 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR HARALAMBOS TSIATTALOU

View Document

11/07/1311 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY APPOINTED VARNAVAS VARNAVIDES

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR JOHN RICHARD WALTON

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY HARALAMBOUS TSIATTALOU

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR HARALAMBOUS TSIATTALOU

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 29/06/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 29/06/2012

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 01/06/2011

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 01/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 01/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARALAMBOUS / 01/06/2010

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 02/10/2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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