Sofra Pitta Bakery Ltd was registered on 29 June 2007 and has its registered office in London, it's status is listed as "Active". There is one director listed as Varnavides, Varnavas for the company at Companies House. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VARNAVIDES, Varnavas | 27 June 2013 | 30 November 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 18 February 2019 | |
PARENT_ACC - N/A | 18 February 2019 | |
GUARANTEE2 - N/A | 18 February 2019 | |
AGREEMENT2 - N/A | 18 February 2019 | |
TM02 - Termination of appointment of secretary | 30 November 2018 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
GUARANTEE2 - N/A | 22 March 2017 | |
AA - Annual Accounts | 10 March 2017 | |
TM01 - Termination of appointment of director | 30 January 2017 | |
AUD - Auditor's letter of resignation | 01 July 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 03 March 2016 | |
AD01 - Change of registered office address | 13 January 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 21 February 2015 | |
MR01 - N/A | 06 January 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AP03 - Appointment of secretary | 09 July 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
TM02 - Termination of appointment of secretary | 02 July 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
CH03 - Change of particulars for secretary | 23 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 12 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH03 - Change of particulars for secretary | 05 July 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 09 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
363a - Annual Return | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
225 - Change of Accounting Reference Date | 17 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2007 | |
NEWINC - New incorporation documents | 29 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2014 | Outstanding |
N/A |