- Company Overview for PLEESECAKES LIMITED (10574005)
- Filing history for PLEESECAKES LIMITED (10574005)
- People for PLEESECAKES LIMITED (10574005)
- More for PLEESECAKES LIMITED (10574005)
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 |