About

Registered Number: 06051195
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, South Humberside, DN32 7AA,

 

Sharon's Bakery Uk Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 09 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 25 September 2015
AD01 - Change of registered office address 03 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AA01 - Change of accounting reference date 07 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 March 2013
AAMD - Amended Accounts 07 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 13 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 March 2009
363a - Annual Return 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
353 - Register of members 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
225 - Change of Accounting Reference Date 06 March 2008
CERTNM - Change of name certificate 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.