- Company Overview for CAKES & BAKES LIMITED (04532673)
- Filing history for CAKES & BAKES LIMITED (04532673)
- People for CAKES & BAKES LIMITED (04532673)
- Charges for CAKES & BAKES LIMITED (04532673)
- More for CAKES & BAKES LIMITED (04532673)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2009 | 363a | Return made up to 11/09/08; full list of members | |
11 Feb 2009 | 288c | Director's Change of Particulars / joseph chandrakumar / 12/09/2007 / Occupation was: bakery, now: director | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
27 Feb 2008 | 288a | Secretary appointed sinnamuthu solomon | |
27 Feb 2008 | 288b | Appointment Terminated Secretary joseph chandrakumar | |
27 Feb 2008 | 288b | Appointment Terminated Director nguyen anh dung | |
19 Sep 2007 | 363s | Return made up to 11/09/07; no change of members | |
23 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
20 Nov 2006 | 363s | Return made up to 11/09/06; full list of members | |
26 Sep 2006 | 395 | Particulars of mortgage/charge | |
11 Apr 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
14 Mar 2006 | 363s | Return made up to 11/09/05; full list of members | |
05 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
22 Sep 2004 | 363s | Return made up to 11/09/04; full list of members | |
29 Jun 2004 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2004 | 363s | Return made up to 11/09/03; full list of members | |
28 Jun 2004 | 363(287) |
Registered office changed on 28/06/04
|
|
25 Jun 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
06 Apr 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2003 | 225 | Accounting reference date shortened from 30/09/03 to 31/08/03 | |
02 Oct 2002 | 287 | Registered office changed on 02/10/02 from: 65 butts green road hornchurch essex RM11 2JS | |
02 Oct 2002 | 288a | New secretary appointed;new director appointed | |
02 Oct 2002 | 288a | New director appointed |