- Company Overview for FAKE BAKE U.K. LTD. (SC225758)
- Filing history for FAKE BAKE U.K. LTD. (SC225758)
- People for FAKE BAKE U.K. LTD. (SC225758)
- Charges for FAKE BAKE U.K. LTD. (SC225758)
- Insolvency for FAKE BAKE U.K. LTD. (SC225758)
- More for FAKE BAKE U.K. LTD. (SC225758)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Jun 2013 | CO4.2(Scot) | Court order notice of winding up | |
03 Jun 2013 | 4.2(Scot) | Notice of winding up order | |
08 May 2013 | AD01 | Registered office address changed from 1 Tamfourhill Road Falkirk Falkirk FK1 4RA on 8 May 2013 | |
29 Apr 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
17 Apr 2013 | AD01 | Registered office address changed from Unit C Fallside Industrial Estate Coalburn Road, Bothwell G71 8DA on 17 April 2013 | |
08 Feb 2013 | AR01 |
Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-02-08
|
|
21 Jan 2013 | TM01 | Termination of appointment of Alan Love as a director | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
05 Jan 2012 | CH01 | Director's details changed for Mr Alan Love on 1 January 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Alexandra Louise Mcclumpha on 15 January 2011 | |
28 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2009 | |
23 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
29 Jun 2010 | MG01s | Duplicate mortgage certificatecharge no:1 | |
09 Jun 2010 | 466(Scot) | Alterations to floating charge 3 | |
01 Jun 2010 | 466(Scot) | Alterations to floating charge 1 | |
24 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
15 Apr 2010 | AP01 | Appointment of Mr Ronan Christopher Cruise as a director | |
10 Mar 2010 | AA | Accounts for a medium company made up to 31 December 2008 |