Advanced company searchLink opens in new window

CAKE BOX (GRAVESEND) LIMITED

Company number 07412129

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)
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
24 Dec 2014 TM01 Termination of appointment of Sukh Ram Chamdal as a director on 18 October 2014
24 Dec 2014 AD01 Registered office address changed from 158 Milton Road Gravesend Kent DA12 2RG to Unit a Alpha House Peacock Street Gravesend Kent DA12 1DW on 24 December 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Mar 2013 AD01 Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 21 March 2013
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 AP01 Appointment of Mr Shelinder Bhurji as a director
07 Feb 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 7 February 2012
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Mar 2011 AP01 Appointment of Cerina Chamdal as a director
21 Mar 2011 TM01 Termination of appointment of Cerina Chamdal as a director
21 Feb 2011 AP01 Appointment of Cerina Chamdal as a director
01 Nov 2010 AP01 Appointment of Mr Sukh Ram Chamdal as a director
22 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
19 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)