Download leads from Nexok and grow your business. Find out more

Cake-Couture.com Ltd

Documents

Total Documents48
Total Pages126

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off
22 February 2011Final Gazette dissolved via voluntary strike-off
9 November 2010First Gazette notice for voluntary strike-off
9 November 2010First Gazette notice for voluntary strike-off
28 October 2010Application to strike the company off the register
28 October 2010Application to strike the company off the register
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
22 March 2010Director's details changed for Miss Laura Ursell on 22 March 2010
22 March 2010Director's details changed for Miss Laura Ursell on 22 March 2010
22 October 2009Total exemption small company accounts made up to 31 January 2009
22 October 2009Total exemption small company accounts made up to 31 January 2009
18 March 2009Return made up to 30/01/09; full list of members
18 March 2009Return made up to 30/01/09; full list of members
28 November 2008Total exemption small company accounts made up to 31 January 2008
28 November 2008Total exemption small company accounts made up to 31 January 2008
8 May 2008Director and Secretary's Change of Particulars / laura ursell / 30/10/2007 / Title was: , now: miss; HouseName/Number was: , now: 26; Street was: flat 1, now: queens road; Area was: 138 burdon lane cheam, now: ; Post Code was: SM2 7DA, now: SM2 6BZ
8 May 2008Return made up to 30/01/08; full list of members
8 May 2008Return made up to 30/01/08; full list of members
8 May 2008Director and secretary's change of particulars / laura ursell / 30/10/2007
10 January 2008Registered office changed on 10/01/08 from: flat 1 138 burdon lane cheam sutton surrey SM2 7DA
10 January 2008Registered office changed on 10/01/08 from: flat 1 138 burdon lane cheam sutton surrey SM2 7DA
10 January 2008Director resigned
10 January 2008Director resigned
12 November 2007Total exemption small company accounts made up to 31 January 2007
12 November 2007Total exemption small company accounts made up to 31 January 2007
25 June 2007Secretary's particulars changed;director's particulars changed
25 June 2007Registered office changed on 25/06/07 from: 9 shelley close banstead surrey SM7 1EE
25 June 2007Secretary's particulars changed;director's particulars changed
25 June 2007Registered office changed on 25/06/07 from: 9 shelley close banstead surrey SM7 1EE
12 February 2007Return made up to 30/01/07; full list of members
12 February 2007Return made up to 30/01/07; full list of members
17 May 2006Secretary resigned
17 May 2006Registered office changed on 17/05/06 from: 9 shelley close banstead surrey SM7 1EE
17 May 2006Registered office changed on 17/05/06 from: 9 shelley close banstead surrey SM7 1EE
17 May 2006Director resigned
17 May 2006Registered office changed on 17/05/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
17 May 2006Secretary resigned
17 May 2006Director resigned
17 May 2006Registered office changed on 17/05/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
9 May 2006New director appointed
9 May 2006Ad 30/01/06-30/01/06 £ si 100@1=100 £ ic 2/102
9 May 2006New director appointed
9 May 2006New secretary appointed;new director appointed
9 May 2006New secretary appointed;new director appointed
9 May 2006Ad 30/01/06-30/01/06 £ si 100@1=100 £ ic 2/102
30 January 2006Incorporation
30 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing