Advanced company searchLink opens in new window

SUGAR DADDY PATISSERIE LIMITED

Company number 07709475

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2018 DS01 Application to strike the company off the register
22 Feb 2018 AD01 Registered office address changed from Unit 3B Drumlan Hall Farm Newton Lane Chester Cheshire CH3 9NE to 25 Grosvenor Road Wrexham Wrexham LL11 1BT on 22 February 2018
22 Feb 2018 PSC04 Change of details for Mr Rupert Charles Frazer Worden as a person with significant control on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Rupert Charles Frazer Worden on 22 February 2018
12 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
05 Feb 2018 SH06 Cancellation of shares. Statement of capital on 7 December 2017
  • GBP 180
05 Feb 2018 SH03 Purchase of own shares.
18 Jan 2018 CH01 Director's details changed for Mr Rupert Charles Frazer Worden on 18 January 2018
15 Jan 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
17 Apr 2015 CH01 Director's details changed for Mr Rupert Charles Frazer Worden on 10 April 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 101
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 199
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders