Advanced company searchLink opens in new window

LOLA'S CUPCAKES (HOLDINGS) LIMITED

Company number 07829948

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)
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 100,800.000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 600
11 Mar 2014 MR01 Registration of charge 078299480001
14 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
14 Aug 2013 CH01 Director's details changed for Mr Asher Scott Jose Budwig on 30 July 2013
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2013 TM01 Termination of appointment of Mario Budwig as a director
19 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Mr Mario Kurt Budwig on 1 November 2012
19 Nov 2012 CH01 Director's details changed for Sir Harry Solomon on 1 November 2012
19 Nov 2012 AD01 Registered office address changed from , Hillsdown House 32 Hampstead High Street, Hampstead, London, NW3 1QD, England on 19 November 2012
19 Nov 2012 CH01 Director's details changed for Mr Geoffrey Russell Jayson on 1 November 2012
16 Nov 2012 CH03 Secretary's details changed for Debra Ruth Budwig on 1 November 2012
13 Aug 2012 AP01 Appointment of Sir Harry Solomon as a director
10 Aug 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
18 Jul 2012 AP03 Appointment of Debra Ruth Budwig as a secretary
18 Jul 2012 TM02 Termination of appointment of Geoffrey Jayson as a secretary
18 Jul 2012 SH08 Change of share class name or designation
18 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 600.000
18 Jul 2012 SH02 Sub-division of shares on 10 July 2012
18 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 10/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association