This company is commonly known as Sticky Fingers Bakehaus Ltd. The company was founded 7 years ago and was given the registration number 10410626. The firm's registered office is in BRISTOL. You can find them at First Floor 5 High Street, Westbury-on-trym, Bristol, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | STICKY FINGERS BAKEHAUS LTD |
---|---|---|
Company Number | : | 10410626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2016 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 5 High Street, Westbury-on-trym, Bristol, United Kingdom, BS9 3BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Northfield Road, Bristol, England, BS5 8PB | Director | 05 October 2016 | Active |
14 Northfield, Northfield Road, Bristol, England, BS5 8PB | Director | 12 January 2017 | Active |
Mr Gregory Byczko | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 14, Northfield Road, Bristol, England, BS5 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.