The Polish Bakery Ltd was registered on 13 September 2005 and has its registered office in Guildford in Surrey, it has a status of "Active". The Polish Bakery Ltd has 3 directors listed. We do not know the number of employees at The Polish Bakery Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAMAZ, Romuald Konstanty | 13 September 2005 | - | 1 |
GABRIEL-DAMAZ, Agnieszka | 24 August 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GABRIEL-DAMAZ, Agnieszka | 13 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 28 September 2020 | |
CS01 - N/A | 25 September 2020 | |
PSC04 - N/A | 24 August 2020 | |
PSC04 - N/A | 24 August 2020 | |
AP01 - Appointment of director | 24 August 2020 | |
CH01 - Change of particulars for director | 24 August 2020 | |
CH03 - Change of particulars for secretary | 24 August 2020 | |
AA - Annual Accounts | 29 June 2020 | |
PSC04 - N/A | 15 January 2020 | |
CS01 - N/A | 19 September 2019 | |
AD01 - Change of registered office address | 16 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
AD01 - Change of registered office address | 14 December 2018 | |
CS01 - N/A | 18 October 2018 | |
DISS40 - Notice of striking-off action discontinued | 22 September 2018 | |
AA - Annual Accounts | 21 September 2018 | |
DISS16(SOAS) - N/A | 19 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 14 September 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 01 October 2013 | |
MR01 - N/A | 14 August 2013 | |
AA - Annual Accounts | 26 June 2013 | |
MR01 - N/A | 06 June 2013 | |
MR01 - N/A | 05 June 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
AR01 - Annual Return | 05 December 2012 | |
CH01 - Change of particulars for director | 05 December 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 08 March 2010 | |
SH01 - Return of Allotment of shares | 22 January 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363s - Annual Return | 02 December 2007 | |
AA - Annual Accounts | 02 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2007 | |
287 - Change in situation or address of Registered Office | 15 March 2007 | |
363s - Annual Return | 10 November 2006 | |
287 - Change in situation or address of Registered Office | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
NEWINC - New incorporation documents | 13 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 August 2013 | Outstanding |
N/A |
A registered charge | 05 June 2013 | Outstanding |
N/A |
A registered charge | 04 June 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 March 2013 | Outstanding |
N/A |
Debenture | 07 November 2012 | Outstanding |
N/A |