Advanced company searchLink opens in new window

PLEESECAKES LIMITED

Company number 10574005

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2021 AD01 Registered office address changed from 17 Trowers Way Redhill Surrey RH1 2LH England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 7 January 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 TM01 Termination of appointment of Nicholas Leigh Armstrong as a director on 1 October 2019
11 Nov 2019 TM01 Termination of appointment of Quraish Sajjad Hussain Adamally as a director on 1 October 2019
16 Sep 2019 AP01 Appointment of Mr Joe Allesandro Moruzzi as a director on 13 September 2019
22 Jul 2019 TM01 Termination of appointment of Joe Allesandro Moruzzi as a director on 1 July 2019
22 Jul 2019 AP01 Appointment of Mr Nicholas Leigh Armstrong as a director on 1 July 2019
03 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with updates
14 May 2019 AP01 Appointment of Mr Quraish Sajjad Hussain Adamally as a director on 13 May 2019
26 Mar 2019 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 17 Trowers Way Redhill Surrey RH1 2LH on 26 March 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2017
01 Aug 2018 CH01 Director's details changed for Mr Joe Allesandro Moruzzi on 31 July 2018
01 Aug 2018 PSC04 Change of details for Mr Joe Allesandro Moruzzi as a person with significant control on 31 July 2018
01 Aug 2018 AD01 Registered office address changed from 6 Invermene Court Epsom Road Epsom Surrey KT17 1JN United Kingdom to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 1 August 2018
30 Jul 2018 PSC07 Cessation of Brendon Roger William Parry as a person with significant control on 13 July 2018
30 Jul 2018 PSC04 Change of details for Mr Joe Allesandro Moruzzi as a person with significant control on 13 July 2018
30 Jul 2018 PSC01 Notification of Brendon Roger William Parry as a person with significant control on 20 January 2017
22 Jun 2018 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017