- Company Overview for CUPCAKE BAKEHOUSE LIMITED (06729334)
- Filing history for CUPCAKE BAKEHOUSE LIMITED (06729334)
- People for CUPCAKE BAKEHOUSE LIMITED (06729334)
- Charges for CUPCAKE BAKEHOUSE LIMITED (06729334)
- More for CUPCAKE BAKEHOUSE LIMITED (06729334)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2015 | DS01 | Application to strike the company off the register | |
18 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
|
|
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Aug 2012 | CERTNM |
Company name changed ella's bakehouse LIMITED\certificate issued on 06/08/12
|
|
12 Jul 2012 | CONNOT | Change of name notice | |
31 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 May 2012
|
|
14 Nov 2011 | AR01 |
Annual return made up to 21 October 2011 with full list of shareholders
|
|
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2010 | AR01 |
Annual return made up to 21 October 2010 with full list of shareholders
|
|
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 May 2010 | AR01 |
Annual return made up to 21 October 2009 with full list of shareholders
|
|
11 Mar 2010 | CH01 | Director's details changed for Lorraine Balinska on 17 February 2010 | |
11 Mar 2010 | AP03 | Appointment of Andrew Antonio as a secretary | |
29 Jan 2010 | AD01 | Registered office address changed from 1G Hewlett House Havelock Terrace London SW8 4AS on 29 January 2010 | |
27 Jan 2010 | TM02 | Termination of appointment of Jacob Varnam as a secretary | |
26 Jan 2010 | CERTNM |
Company name changed lorraine pascale LIMITED\certificate issued on 26/01/10
|
|
26 Jan 2010 | CONNOT | Change of name notice | |
21 Jan 2010 | TM01 | Termination of appointment of Peter Malik as a director |