Download leads from Nexok and grow your business. Find out more

Ambrosia Bakes Limited

Documents

Total Documents33
Total Pages83

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
1 September 2016Confirmation statement made on 30 August 2016 with updates
22 August 2016Registered office address changed from No. 2 83-85 Queens Road Watford Hertfordshire WD17 2QN England to Ambrosia 97 High Street Slough Berkshire SL1 1DH on 22 August 2016
22 August 2016Appointment of Miss Marzena Cholewinska as a director on 15 August 2016
22 August 2016Termination of appointment of Zaheer Abbas as a director on 15 August 2016
2 August 2016Registered office address changed from Patiserie & Cafe Passion 97 High Street Slough Berkshire SL1 1DH England to No. 2 83-85 Queens Road Watford Hertfordshire WD17 2QN on 2 August 2016
28 July 2016Appointment of Mr Zaheer Abbas as a director on 20 July 2016
28 July 2016Confirmation statement made on 27 July 2016 with updates
27 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000
27 July 2016Termination of appointment of Joanna Andzelika Kwasniak as a director on 20 July 2016
22 June 2016Termination of appointment of Zaheer Abbas as a director on 19 June 2016
22 June 2016Appointment of Miss Joanna Kwasniak as a director on 20 June 2016
6 June 2016Appointment of Mr Zaheer Abbas as a director on 3 June 2016
3 June 2016Termination of appointment of City Payment & Investment Group Limited as a director on 3 June 2016
3 June 2016Registered office address changed from Flat 2 83-85 Queens Road Watford WD17 2QN England to Patiserie & Cafe Passion 97 High Street Slough Berkshire SL1 1DH on 3 June 2016
20 May 2016Registered office address changed from 364 Uxbridge Road London W12 7LL to Flat 2 83-85 Queens Road Watford WD17 2QN on 20 May 2016
19 May 2016Appointment of City Payment & Investment Group Limited as a director on 19 May 2016
19 May 2016Termination of appointment of Joanna Andzelika Kwasniak as a director on 19 May 2016
7 March 2016Termination of appointment of Zaheer Abbas as a director on 5 March 2016
17 November 2015Total exemption small company accounts made up to 30 June 2015
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
29 October 2015Director's details changed for Miss Joanna Kwasniak on 29 October 2015
22 October 2015Director's details changed for Mr Zaheer Abbas on 22 October 2015
1 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,000
30 September 2015Appointment of Mr Zaheer Abbas as a director on 30 September 2015
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
3 March 2015Total exemption small company accounts made up to 30 June 2014
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
19 June 2013Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England on 19 June 2013
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed