Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Baguette Du Monde Corporation LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

JOSHUA'S LTD

Details

Company type Private Limited Company, Dissolved
Company Number 02920916
Record last updated Sunday, April 19, 2015 10:01:17 PM UTC
Official Address Sharma Co 257 Hagley Road Birmingham B169na Edgbaston
There are 179 companies registered at this street
Locality Edgbaston
Region England
Postal Code B169NA
Sector Catering

Charts

Visits

BAGUETTE DU MONDE CORPORATION LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122024-92025-12025-32025-42025-50123

Searches

BAGUETTE DU MONDE CORPORATION LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2013-102016-42019-6012
Document Type Publication date Download link
Registry Aug 3, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 3, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Mar 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 19, 2010 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jun 11, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Mar 27, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 23, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 23, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 2920... Declaration of satisfaction in full or in part of a mortgage or charge 2920...
Registry Mar 16, 2009 Notice of administrators appointment Notice of administrators appointment
Registry Jan 2, 2009 Resignation of a secretary Resignation of a secretary
Registry Dec 30, 2008 Resignation of a director Resignation of a director
Registry Dec 16, 2008 Resignation of one Self Employed and one Director (a man) Resignation of one Self Employed and one Director (a man)
Registry Sep 19, 2008 Annual return Annual return
Financials Sep 19, 2008 Annual accounts Annual accounts
Registry Sep 3, 2008 Resignation of a secretary Resignation of a secretary
Registry Sep 3, 2008 Appointment of a director Appointment of a director
Registry Sep 3, 2008 Appointment of a director 2920... Appointment of a director 2920...
Registry Sep 3, 2008 Appointment of a director Appointment of a director
Registry Feb 7, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2008 Particulars of a mortgage or charge 2920... Particulars of a mortgage or charge 2920...
Registry Nov 1, 2007 Three appointments: 3 men Three appointments: 3 men
Registry May 23, 2007 Annual return Annual return
Registry Aug 19, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 3, 2006 Annual accounts Annual accounts
Registry May 23, 2006 Annual return Annual return
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry Apr 12, 2005 Annual return Annual return
Financials Feb 16, 2005 Annual accounts Annual accounts
Registry Jun 1, 2004 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Jul 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 9, 2003 Annual return Annual return
Financials Jan 24, 2003 Annual accounts Annual accounts
Registry Apr 11, 2002 Annual return Annual return
Financials Oct 18, 2001 Annual accounts Annual accounts
Registry Aug 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 21, 2001 Annual return Annual return
Registry Apr 18, 2001 Resignation of one Property Devloper and one Secretary (a man) Resignation of one Property Devloper and one Secretary (a man)
Registry Nov 21, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 2000 Company name change Company name change
Registry Nov 9, 2000 Change of name certificate Change of name certificate
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Sep 1, 2000 Appointment of a secretary Appointment of a secretary
Registry Aug 31, 2000 Annual return Annual return
Registry Apr 26, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 22, 1999 Resignation of a director Resignation of a director
Registry Jul 12, 1999 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Jul 2, 1999 Annual accounts Annual accounts
Registry Jun 6, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 6, 1999 Appointment of a director Appointment of a director
Registry Jun 6, 1999 Resignation of a director Resignation of a director
Registry May 26, 1999 Resignation of one Director (a man) and one Property Developer Resignation of one Director (a man) and one Property Developer
Registry May 18, 1999 Annual return Annual return
Financials Jun 1, 1998 Annual accounts Annual accounts
Registry Apr 21, 1998 Annual return Annual return
Financials Oct 9, 1997 Annual accounts Annual accounts
Registry May 4, 1997 Annual return Annual return
Financials Sep 3, 1996 Annual accounts Annual accounts
Registry Jul 3, 1996 Annual return Annual return
Registry Jun 21, 1995 Annual return 2920... Annual return 2920...
Registry Oct 26, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Aug 12, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 27, 1994 Change in situation or address of registered office 2920... Change in situation or address of registered office 2920...
Registry Apr 27, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 20, 1994 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)