- Company Overview for GORG CAKES LIMITED (09189751)
- Filing history for GORG CAKES LIMITED (09189751)
- People for GORG CAKES LIMITED (09189751)
- Charges for GORG CAKES LIMITED (09189751)
- More for GORG CAKES LIMITED (09189751)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2022 | DS01 | Application to strike the company off the register | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 April 2022 | |
13 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | MR04 | Satisfaction of charge 091897510001 in full | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
21 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2015 | MR01 | Registration of charge 091897510001, created on 14 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
03 Aug 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
21 May 2015 | AD01 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN United Kingdom to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 21 May 2015 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|