|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Dec 2025
|
16 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2025
|
13 Nov 2025
Termination of appointment of Andrew Eames as a director on 3 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Notification of Bakersdozen Holdings Limited as a person with significant control on 3 November 2025
|
|
|
13 Nov 2025
|
13 Nov 2025
Cessation of Julie Amanda Savanth Bangalore as a person with significant control on 3 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Satisfaction of charge 092498560001 in full
|
|
|
27 Oct 2025
|
27 Oct 2025
Withdraw the company strike off application
|
|
|
06 Oct 2025
|
06 Oct 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Voluntary strike-off action has been suspended
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2025
|
17 Jun 2025
Application to strike the company off the register
|
|
|
30 May 2025
|
30 May 2025
Previous accounting period shortened from 31 October 2025 to 30 April 2025
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Registered office address changed from 17 Gravel Walks Oldham OL4 1JY England to 97 High Street Lees Oldham Lancashire OL4 4LY on 7 November 2023
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 17 July 2023 with updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 6 October 2022 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 17 Gravel Walks Oldham OL4 1JY on 8 June 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 6 October 2021 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Director's details changed for Mrs Julie Amanda Savanth on 6 October 2021
|