About

Registered Number: 03963807
Date of Incorporation: 04/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 31 Badminton Road, Downend, Bristol, BS16 6BB,

 

Established in 2000, Baguette Me Not Bristol Ltd are based in Bristol, it's status is listed as "Dissolved". Cole, Beverley Claire, Cole, Jamie John, Owen, Michele Marie, Vivian, Jeremy John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Beverley Claire 28 March 2013 - 1
COLE, Jamie John 28 March 2013 - 1
VIVIAN, Jeremy John 04 April 2000 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Michele Marie 04 April 2000 28 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
DISS40 - Notice of striking-off action discontinued 09 September 2014
AA - Annual Accounts 07 September 2014
DISS16(SOAS) - N/A 30 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 19 July 2013
MR04 - N/A 15 July 2013
CERTNM - Change of name certificate 15 April 2013
AR01 - Annual Return 14 April 2013
AD01 - Change of registered office address 14 April 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AD01 - Change of registered office address 28 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 28 February 2002
225 - Change of Accounting Reference Date 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.