Advanced company searchLink opens in new window

CAKEBOX (EALING) LIMITED

Company number 08166008

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2017 TM01 Termination of appointment of Tanuj Arora as a director on 1 April 2017
03 Nov 2017 PSC07 Cessation of Tanuj Arora as a person with significant control on 1 April 2017
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
04 Aug 2016 AP01 Appointment of Mr Tanuj Arora as a director on 1 August 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
17 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-26
09 May 2016 TM02 Termination of appointment of Harminder Singh Rupra as a secretary on 15 February 2016
09 May 2016 TM01 Termination of appointment of Sharon Rupra as a director on 15 February 2016
30 Apr 2016 CONNOT Change of name notice
08 Dec 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
05 Aug 2015 AD01 Registered office address changed from 49 st. Lukes Avenue Ilford Essex IG1 2JA to 97 the Broadway West Ealing London W13 9BP on 5 August 2015
02 Jul 2015 MR04 Satisfaction of charge 081660080001 in full
18 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Feb 2015 AP01 Appointment of Mr Sunny Nar as a director on 1 February 2015
06 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
28 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
13 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
12 Apr 2013 MR01 Registration of charge 081660080001
02 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted