Advanced company searchLink opens in new window

CUPCAKE BOUQUET LIMITED

Company number 07009366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
13 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
06 Feb 2017 AD01 Registered office address changed from C/O Mark Channing Hollymount Furze Hill Barbrook Lynton Devon EX35 6LN to Clooneavin Clooneavin Path Lynmouth North Devon EX35 6EE on 6 February 2017
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
15 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
01 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
03 Feb 2014 AD01 Registered office address changed from C/O Mark Channing Hollymount Furze Hill Barbrook Lynton North Devon EX35 6LN England on 3 February 2014
03 Feb 2014 TM01 Termination of appointment of Antonia Garcia as a director
03 Feb 2014 AP01 Appointment of Mr Mark Channing as a director
03 Feb 2014 AD01 Registered office address changed from 94 Shenley Hill Radlett WD7 7BE on 3 February 2014
03 Feb 2014 TM02 Termination of appointment of Simon Garcia as a secretary
18 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders