DENVERS COTTAGE BAKERY UK LTD

9 St James Chambers St. James Chambers 9 St James Chambers St. James Chambers, Derby, DE1 1QZ
StatusDISSOLVED
Company No.07488086
CategoryPrivate Limited Company
Incorporated11 Jan 2011
Age13 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 8 months, 2 days

SUMMARY

DENVERS COTTAGE BAKERY UK LTD is an dissolved private limited company with number 07488086. It was incorporated 13 years, 6 months, 1 day ago, on 11 January 2011 and it was dissolved 3 years, 8 months, 2 days ago, on 10 November 2020. The company address is 9 St James Chambers St. James Chambers 9 St James Chambers St. James Chambers, Derby, DE1 1QZ.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston Glove

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sassan Mostowfi

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-19

Old address: 18 - 20 Belper Road Belper Road Stanley Common Ilkeston Derbyshire DE7 6FP

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Glover

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sassan Mostowfi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: 21 Lawrence Avenue Awsworth Nottingham NG16 2SN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 20 Belper Road Stanley Common Ilkeston Derbyshire DE7 6FP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Liam Glover

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hiwatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hiwatt

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hiwatt

Documents

View document PDF

Incorporation company

Date: 11 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALON EQUITY LTD

SUITE 11 179 WHITELADIES ROAD,BRISTOL,BS8 2RY

Number:09123356
Status:ACTIVE
Category:Private Limited Company

BLUES PROPERTY WATER STREET LTD

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:11511464
Status:ACTIVE
Category:Private Limited Company

BRANAL GOODS LTD

37 HEOL Y GORS,AMMANFORD,SA18 1PT

Number:11834084
Status:ACTIVE
Category:Private Limited Company

STAR OF LONDON LTD

141 CASTLEWOOD ROAD,,N15 6BD

Number:05080033
Status:ACTIVE
Category:Private Limited Company

T M FORENSICS LTD

92 NORBITON AVE,KINGSTON UPON THAMES,KT1 3QP

Number:07877069
Status:ACTIVE
Category:Private Limited Company

THOLKA TECHNOLOGIES LIMITED

97 CARLTON AVENUE EAST,WEMBLEY,HA9 8LZ

Number:10100051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source