- Company Overview for PLEESECAKES WHOLESALES LIMITED (12302199)
- Filing history for PLEESECAKES WHOLESALES LIMITED (12302199)
- People for PLEESECAKES WHOLESALES LIMITED (12302199)
- Insolvency for PLEESECAKES WHOLESALES LIMITED (12302199)
- More for PLEESECAKES WHOLESALES LIMITED (12302199)
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) |
---|---|---|---|
23 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2024 | AD01 | Registered office address changed from High Street Centre 137-139 High Street Beckenham Kent BR3 1AG United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 February 2024 | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | LIQ02 | Statement of affairs | |
20 Dec 2023 | 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 20 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
28 Sep 2023 | TM01 | Termination of appointment of Quraish Sajjad Hussain Adamally as a director on 27 September 2023 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
02 Aug 2022 | TM01 | Termination of appointment of Nicholas Leigh Armstrong as a director on 25 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Steven John Armstrong as a director on 25 July 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
29 Sep 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Quraish Sajjad Hussain Adamally on 1 April 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
14 Dec 2020 | AP01 | Appointment of Mrs Samantha Hunt as a director on 5 June 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
19 Nov 2020 | AP01 | Appointment of Mr Joe Allesandro Moruzzi as a director on 1 March 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Nicholas Leigh Armstrong as a director on 1 March 2020 | |
18 Nov 2020 | AP01 | Appointment of Mr Quraish Sajjad Hussain Adamally as a director on 1 March 2020 | |
06 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-06
|