About

Registered Number: 07166803
Date of Incorporation: 23/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 4385, 07166803: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Le Petit Croissant Bakery Ltd was registered on 23 February 2010 and has its registered office in Cardiff, it's status is listed as "Active". Gray, Robert David, Covelo, Elizabeth Mary are listed as directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVELO, Elizabeth Mary 23 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Robert David 23 February 2010 - 1

Filing History

Document Type Date
RP05 - N/A 08 November 2018
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AR01 - Annual Return 11 March 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AA - Annual Accounts 26 June 2015
DISS40 - Notice of striking-off action discontinued 12 March 2015
AR01 - Annual Return 11 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 23 October 2014
DISS40 - Notice of striking-off action discontinued 01 April 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 31 March 2014
DISS16(SOAS) - N/A 27 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
DISS16(SOAS) - N/A 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
MG01 - Particulars of a mortgage or charge 03 April 2010
NEWINC - New incorporation documents 23 February 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.