- Company Overview for SHAPERCAKE LIMITED (10691875)
- Filing history for SHAPERCAKE LIMITED (10691875)
- People for SHAPERCAKE LIMITED (10691875)
- More for SHAPERCAKE LIMITED (10691875)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
23 Jun 2018 | AD01 | Registered office address changed from 232 Manchester Road Stockport Cheshire SK4 1NN United Kingdom to 3 Marlborough Avenue Cheadle Hulme Cheadle SK8 7AP on 23 June 2018 | |
27 Apr 2018 | PSC04 | Change of details for Mrs Elizabeth Alexandra Pickstone as a person with significant control on 27 March 2017 | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
06 Apr 2018 | PSC01 | Notification of David Michael John Searle as a person with significant control on 29 March 2017 | |
06 Apr 2018 | PSC04 | Change of details for Mrs Elizabeth Alexandra Pickstone as a person with significant control on 29 March 2017 | |
06 Apr 2018 | PSC01 | Notification of Nigel Paul Evers-Buckland as a person with significant control on 29 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr David Michael John Searle as a director on 29 March 2017 | |
07 Apr 2017 | AP01 | Appointment of Mr Nigel Paul Evers-Buckland as a director on 29 March 2017 | |
27 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-27
|