Established in 2005, Barons Patisserie Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Ryall, Emma Louise is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYALL, Emma Louise | 11 November 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 August 2018 | |
LIQ14 - N/A | 17 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2017 | |
AD01 - Change of registered office address | 26 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 August 2016 | |
LIQ MISC OC - N/A | 24 August 2016 | |
4.40 - N/A | 24 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2015 | |
AD01 - Change of registered office address | 21 March 2014 | |
RESOLUTIONS - N/A | 20 March 2014 | |
RESOLUTIONS - N/A | 20 March 2014 | |
4.20 - N/A | 20 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 March 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AA - Annual Accounts | 30 October 2013 | |
MR01 - N/A | 30 May 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 27 October 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 19 February 2009 | |
AAMD - Amended Accounts | 02 December 2008 | |
AA - Annual Accounts | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
363a - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
225 - Change of Accounting Reference Date | 02 August 2007 | |
363a - Annual Return | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2005 | |
NEWINC - New incorporation documents | 09 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2013 | Outstanding |
N/A |
Rent deposit deed | 27 March 2008 | Outstanding |
N/A |