• UK
  • BAD BOYS' BAKERY C.I.C. - C/O Working Links 2nd Floor, Sun Alliance House 16-26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom

Company Information

Company registration number
08602967
Company Status
CLOSED
Country
United Kingdom
Registered Address
C/O Working Links 2nd Floor
Sun Alliance House 16-26 Albert Road
Middlesbrough
TS1 1PR
C/O Working Links 2nd Floor, Sun Alliance House 16-26 Albert Road, Middlesbrough, TS1 1PR UK

Management

Managing Directors
BRIAN MICHAEL BELL
NIGEL PAUL RICHARDS
PHILIP RICHARD ANDREW
BRIAN BELL

Company Details

Type of Business
ltd
Incorporated
2013-07-09
Dissolved on
2016-12-06
SIC/NACE
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2014-09-30

BAD BOYS' BAKERY C.I.C. Company Description

BAD BOYS' BAKERY C.I.C. is a ltd registered in United Kingdom with the Company reg no 08602967. Its current trading status is "closed". It was registered 2013-07-09. It has declared SIC or NACE codes as "10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes". It has 4 directors It can be contacted at C/o Working Links 2Nd Floor .
More information

Get BAD BOYS' BAKERY C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Bad Boys' Bakery C.i.c. - C/O Working Links 2nd Floor, Sun Alliance House 16-26 Albert Road, Middlesbrough, TS1 1PR, United Kingdom

Did you know? kompany provides original and official company documents for BAD BOYS' BAKERY C.I.C. as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-12-06) - GAZ2(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2016-09-09) - DS01

    Add to Cart
     
  • FIRST GAZETTE (2016-08-30) - GAZ1

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-09-20) - GAZ1(A)

    Add to Cart
     
  • 09/07/15 FULL LIST (2015-07-16) - AR01

    Add to Cart
     
  • AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14 (2015-05-19) - AA

    Add to Cart
     
  • CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14 (2015-05-19) - PARENT_ACC

    Add to Cart
     
  • AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14 (2015-05-19) - GUARANTEE2

    Add to Cart
     
  • NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14 (2015-05-19) - AGREEMENT2

    Add to Cart
     
  • CURREXT FROM 31/07/2014 TO 30/09/2014 (2014-09-22) - AA01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR KENNETH BOYLE (2014-05-01) - TM01

    Add to Cart
     
  • 09/07/14 FULL LIST (2014-07-25) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MS CLARE DAVEY (2013-11-15) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CLARE DAVEY (2013-11-15) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDS (2013-11-15) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED PHILIP RICHARD ANDREW (2013-11-15) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/11/2013 FROM (2013-11-05) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-07-09) - CICINC

    Add to Cart
     

expand_less