I.P. Bakery Ltd was founded on 07 April 2009 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of I.P. Bakery Ltd are Thakrar, Nikhil Mukesh, Spears, Simon John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEARS, Simon John | 23 February 2010 | 11 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THAKRAR, Nikhil Mukesh | 01 July 2014 | 29 February 2016 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 01 July 2020 | |
MA - Memorandum and Articles | 01 July 2020 | |
MR04 - N/A | 24 June 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CH01 - Change of particulars for director | 16 January 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 December 2019 | |
SH01 - Return of Allotment of shares | 16 December 2019 | |
RESOLUTIONS - N/A | 15 December 2019 | |
CS01 - N/A | 24 April 2019 | |
MR04 - N/A | 07 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
MR01 - N/A | 27 December 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AA01 - Change of accounting reference date | 31 March 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
MR01 - N/A | 14 September 2016 | |
MR04 - N/A | 16 August 2016 | |
MR04 - N/A | 12 July 2016 | |
AR01 - Annual Return | 06 May 2016 | |
TM02 - Termination of appointment of secretary | 13 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AD01 - Change of registered office address | 09 October 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 13 November 2014 | |
CH01 - Change of particulars for director | 30 October 2014 | |
AP01 - Appointment of director | 30 August 2014 | |
AP01 - Appointment of director | 30 August 2014 | |
AP03 - Appointment of secretary | 29 July 2014 | |
1.4 - Notice of completion of voluntary arrangement | 01 July 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 04 February 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 16 October 2013 | |
AR01 - Annual Return | 28 May 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 November 2012 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 02 November 2012 | |
AA - Annual Accounts | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 03 October 2011 | |
AR01 - Annual Return | 27 April 2011 | |
TM02 - Termination of appointment of secretary | 27 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AP01 - Appointment of director | 03 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
MG01 - Particulars of a mortgage or charge | 17 June 2010 | |
AA01 - Change of accounting reference date | 10 May 2010 | |
AD01 - Change of registered office address | 11 November 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
NEWINC - New incorporation documents | 07 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2018 | Outstanding |
N/A |
A registered charge | 12 September 2016 | Fully Satisfied |
N/A |
Debenture | 12 December 2011 | Fully Satisfied |
N/A |
Debenture | 08 June 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 09 June 2009 | Fully Satisfied |
N/A |