- Company Overview for CUPCAKE BOUQUET LIMITED (07009366)
- Filing history for CUPCAKE BOUQUET LIMITED (07009366)
- People for CUPCAKE BOUQUET LIMITED (07009366)
- More for CUPCAKE BOUQUET LIMITED (07009366)
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
|
|
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
|
|
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
|
|
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 |