- Company Overview for CAKE BOX (GRAVESEND) LIMITED (07412129)
- Filing history for CAKE BOX (GRAVESEND) LIMITED (07412129)
- People for CAKE BOX (GRAVESEND) LIMITED (07412129)
- Charges for CAKE BOX (GRAVESEND) LIMITED (07412129)
- More for CAKE BOX (GRAVESEND) LIMITED (07412129)
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
|
|
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
|
|
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
|
|
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
|