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

Bonne Bouche Frozen LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2006)
  • shareholder details and share percentages
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

INHOCO 3094 LIMITED
BONNE BOUCHE LTD
BONNE BOUCHE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05122509
Record last updated Thursday, April 30, 2020 2:48:46 AM UTC
Official Address Bdo Stoy Hayward LLp 1 Bridgewater Place Water Lane Leeds Ls115ru City And Hunslet
There are 39 companies registered at this street
Postal Code LS115RU
Sector Manufacture of bread, fresh pastry & cakes

Charts

Visits

BONNE BOUCHE FROZEN LIMITED (United Kingdom) Page visits 2024

Searches

BONNE BOUCHE FROZEN LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Apr 28, 2020 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 16, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry May 19, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 29, 2015 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 3, 2014 Appointment of a woman Appointment of a woman
Registry Dec 20, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 20, 2010 Release of official receiver Release of official receiver
Registry Feb 5, 2008 Resignation of a director Resignation of a director
Registry Nov 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 12, 2007 Order to wind up Order to wind up
Registry Jul 5, 2007 Administrator's progress report Administrator's progress report
Registry Jul 5, 2007 Notice of court order ending administration Notice of court order ending administration
Registry Jun 13, 2007 Administrator's progress report Administrator's progress report
Registry Jan 15, 2007 Administrator's progress report 5122... Administrator's progress report 5122...
Registry Aug 1, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Jul 26, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 14, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Jun 8, 2006 Annual return Annual return
Financials Apr 18, 2006 Amended accounts Amended accounts
Financials Apr 11, 2006 Annual accounts Annual accounts
Registry Apr 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 2006 Resignation of a director Resignation of a director
Registry Mar 6, 2006 Change of accounting reference date Change of accounting reference date
Registry Mar 2, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 22, 2006 Change of accounting reference date Change of accounting reference date
Registry Jan 26, 2006 Appointment of a director Appointment of a director
Registry Jan 19, 2006 Resignation of a director Resignation of a director
Registry Dec 13, 2005 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Nov 23, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 22, 2005 Appointment of a director Appointment of a director
Registry Nov 10, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Oct 26, 2005 Appointment of a director Appointment of a director
Registry Oct 18, 2005 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 31, 2005 Annual return Annual return
Registry Mar 2, 2005 Change of accounting reference date Change of accounting reference date
Registry Jan 14, 2005 Company name change Company name change
Registry Jan 14, 2005 Change of name certificate Change of name certificate
Registry Sep 16, 2004 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 Aug 17, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves 5122... Return of allotment of shares issued for cash or by way of capitalisation of reserves 5122...
Registry Aug 10, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2004 Appointment of a director Appointment of a director
Registry Aug 10, 2004 Appointment of a director 5122... Appointment of a director 5122...
Registry Aug 10, 2004 Resignation of a secretary Resignation of a secretary
Registry Aug 10, 2004 Resignation of a director Resignation of a director
Registry Aug 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 5, 2004 Particulars of a mortgage or charge 5122... Particulars of a mortgage or charge 5122...
Registry Jul 22, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jul 21, 2004 Resignation of 2 people: one Secretary and one Nominee Director Resignation of 2 people: one Secretary and one Nominee Director
Registry Jul 19, 2004 Company name change Company name change
Registry Jul 19, 2004 Change of name certificate Change of name certificate
Registry May 7, 2004 Two appointments: 2 companies Two appointments: 2 companies

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy