- Company Overview for SMART CAKES LTD. (04342912)
- Filing history for SMART CAKES LTD. (04342912)
- People for SMART CAKES LTD. (04342912)
- Charges for SMART CAKES LTD. (04342912)
- Insolvency for SMART CAKES LTD. (04342912)
- More for SMART CAKES LTD. (04342912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2017 | |
20 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 November 2016 | |
06 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Nov 2015 | AD01 | Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 25 November 2015 | |
23 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2015 | 4.70 | Declaration of solvency | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
14 Oct 2014 | CERTNM |
Company name changed smart cookie bakeries LIMITED\certificate issued on 14/10/14
|
|
14 Oct 2014 | CONNOT | Change of name notice | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
06 Dec 2011 | AD01 | Registered office address changed from 120 Spalding Road, Pinchbeck Spalding Lincolnshire PE11 3UE on 6 December 2011 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Julie Judd as a director | |
21 Nov 2011 | TM02 | Termination of appointment of Julie Judd as a secretary | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |