SPECIALITY FLATBREADS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

11/10/2411 October 2024 Administrator's progress report

View Document

08/08/248 August 2024 Notice of order removing administrator from office

View Document

08/08/248 August 2024 Notice of appointment of a replacement or additional administrator

View Document

27/04/2427 April 2024 Administrator's progress report

View Document

09/04/249 April 2024 Notice of extension of period of Administration

View Document

25/10/2325 October 2023 Administrator's progress report

View Document

03/05/233 May 2023 Administrator's progress report

View Document

07/03/237 March 2023 Notice of extension of period of Administration

View Document

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

View Document

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

View Document

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

View Document

01/04/221 April 2022 Registered office address changed from , Unit D, R D Park, Stephenson Close Stephenson Close, Hoddesdon, EN11 0BW, England to 110 Cannon Street London EC4N 6EU on 2022-04-01

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

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2020-05-30

View Document

20/12/2120 December 2021 Registration of charge 033136590021, created on 2021-12-13

View Document

20/12/2120 December 2021 Registration of charge 033136590018, created on 2021-12-13

View Document

20/12/2120 December 2021 Registration of charge 033136590019, created on 2021-12-13

View Document

20/12/2120 December 2021 Registration of charge 033136590020, created on 2021-12-13

View Document

14/10/2114 October 2021 Satisfaction of charge 033136590011 in full

View Document

27/09/2127 September 2021 Registered office address changed from Units 1-5 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

20/07/2120 July 2021 Registration of charge 033136590017, created on 2021-07-19

View Document

18/06/2118 June 2021 Part of the property or undertaking has been released from charge 033136590016

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED MICHAEL'S PITTA BREAD BAKERY LIMITED
CERTIFICATE ISSUED ON 16/05/17

View Document

13/03/1713 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

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

View Document

01/07/161 July 2016 AUDITOR'S RESIGNATION

View Document

06/06/166 June 2016 SECOND FILING WITH MUD 06/02/16 FOR FORM AR01

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

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

View Document

10/03/1510 March 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033136590011

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033136590008

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033136590009

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033136590010

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033136590007

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033136590006

View Document

10/03/1410 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

14/02/1414 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033136590005

View Document

19/07/1319 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

09/07/139 July 2013 SECRETARY APPOINTED VARNAVAS VARNAVIDES

View Document

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

View Document

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

View Document

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

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 06/02/2013

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 06/02/2013

View Document

22/02/1322 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/03/121 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 06/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARALAMBOUS / 06/02/2012

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

18/02/1118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

17/02/1017 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARALAMBOUS / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 01/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HARALAMBOS TSIATTALOS / 01/02/2010

View Document

10/11/0910 November 2009 FORM 123

View Document

10/11/0910 November 2009 NC INC ALREADY ADJUSTED 30/09/2009

View Document

02/11/092 November 2009 30/09/09 STATEMENT OF CAPITAL GBP 1500

View Document

20/10/0920 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY RESIGNED ANDRIANI TSIATTALOS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED HARALAMBOS TSIATTALOS

View Document

18/08/0918 August 2009 DIRECTOR RESIGNED MICHAEL TSIATTALOS

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS MICHAEL TSIATTALOS

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANDRIANI TSIATTALOS

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/0814 October 2008 DIRECTOR'S PARTICULARS HARALAMBOS TSIATTALOS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/02/06; CHANGE OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

08/03/018 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 � NC 1000/1000000 15/12/97

View Document

09/01/989 January 1998 NC INC ALREADY ADJUSTED 15/12/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information