|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from Izzy's Patisserie Ltd Crossways Road Bridgwater Somerset TA6 6LS United Kingdom to Izzy's PO Box 958 Taunton Somerset TA4 4YL on 2 January 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to Izzy's Patisserie Ltd Crossways Road Bridgwater Somerset TA6 6LS on 2 November 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from Unit a Thistle Park Crossways Road Bridgwater Somerset TA6 6LS England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 28 August 2018
|
|
|
08 May 2018
|
08 May 2018
Statement of capital following an allotment of shares on 19 April 2018
|
|
|
01 May 2018
|
01 May 2018
Resolutions
|
|
|
13 Apr 2018
|
13 Apr 2018
Current accounting period extended from 31 March 2018 to 30 April 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Satisfaction of charge 094938850001 in full
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from Unit 1 Thistle Park Bridgwater Somerset TA6 6LS United Kingdom to Unit a Thistle Park Crossways Road Bridgwater Somerset TA6 6LS on 11 January 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Registration of charge 094938850002, created on 22 November 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Statement of capital following an allotment of shares on 1 November 2016
|
|
|
25 Oct 2016
|
25 Oct 2016
Director's details changed for Mr Colin Ryall on 25 October 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Appointment of Mr Colin Ryall as a director on 10 October 2016
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Registration of charge 094938850001, created on 24 April 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Director's details changed for Mr Davis Shute on 17 March 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Incorporation
|