Established in 2009, New Tasty Bakery Ltd have registered office in Croydon, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Ismail, Dler Abbas, Davis, Richard William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISMAIL, Dler Abbas | 24 May 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Richard William | 12 March 2009 | 31 August 2009 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AD01 - Change of registered office address | 25 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2016 | |
AR01 - Annual Return | 20 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 August 2016 | |
AD01 - Change of registered office address | 04 July 2016 | |
EH02 - N/A | 04 July 2016 | |
AD01 - Change of registered office address | 29 April 2016 | |
AA - Annual Accounts | 02 September 2015 | |
MR04 - N/A | 22 April 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 24 December 2013 | |
MR04 - N/A | 29 August 2013 | |
MR04 - N/A | 29 August 2013 | |
MR04 - N/A | 29 August 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AAMD - Amended Accounts | 13 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 March 2012 | |
CH01 - Change of particulars for director | 15 March 2012 | |
AD01 - Change of registered office address | 06 February 2012 | |
CERTNM - Change of name certificate | 24 January 2012 | |
CONNOT - N/A | 24 January 2012 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 29 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AD01 - Change of registered office address | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
MG01 - Particulars of a mortgage or charge | 18 December 2009 | |
288b - Notice of resignation of directors or secretaries | 28 September 2009 | |
395 - Particulars of a mortgage or charge | 28 August 2009 | |
395 - Particulars of a mortgage or charge | 28 August 2009 | |
CERTNM - Change of name certificate | 30 July 2009 | |
NEWINC - New incorporation documents | 12 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 27 April 2010 | Fully Satisfied |
N/A |
Debenture | 14 December 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 27 August 2009 | Fully Satisfied |
N/A |
Debenture | 24 August 2009 | Fully Satisfied |
N/A |