CAKE HOLDINGS LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.06606840
CategoryPrivate Limited Company
Incorporated30 May 2008
Age15 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

CAKE HOLDINGS LIMITED is an liquidation private limited company with number 06606840. It was incorporated 15 years, 11 months, 15 days ago, on 30 May 2008. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-11

New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Old address: 3 Queen Caroline Street Hammersmith London W6 9PE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH19

Capital : 2.74 GBP

Date: 2023-08-18

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/08/23

Documents

View document PDF

Resolution

Date: 18 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Neil Lieberman

Termination date: 2023-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-27

Officer name: Sean Thomas Curtis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-27

Officer name: Ms Tracy Anne Bermingham

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-27

Officer name: Dominique Ruth Cardle

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2023

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Joseph Anthony Inzerillo

Documents

View document PDF

Second filing of director termination with name

Date: 25 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Jan Machacek

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Machacek

Termination date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Zelda Hansson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Antony Remond

Termination date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-21

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom

New address: 3 Queen Caroline Street Hammersmith London W6 9PE

Change date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zelda Hansson

Appointment date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 21 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-21

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2018

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 14 Mar 2018

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Walt Disney Company

Notification date: 2017-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-21

Psc name: Guy Antony Remond

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christel Remond

Cessation date: 2017-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-22

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Thomas Curtis

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Eric Neil Lieberman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Joseph Anthony Inzerillo

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-20

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2017

Action Date: 21 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: C/O Cake Solutions Houldsworth Mill Houldsworth Street, Reddish Stockport Cheshire SK5 6DA

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Change date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Ian John Brookes

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-21

Officer name: Christel Remond

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066068400001

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Capital : 274 GBP

Date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Guy Antony Remond

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Christel Remond

Change date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Guy Antony Remond

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jan Machacek

Change date: 2017-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066068400001

Charge creation date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Machacek

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 28 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-28

Capital : 250 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 28 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-28

Capital : 250 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 28 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-28

Capital : 250 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Brookes

Change date: 2011-04-27

Documents

View document PDF

Capital allotment shares

Date: 11 May 2011

Action Date: 27 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-27

Capital : 12,680.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2011

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Brookes

Documents

View document PDF

Resolution

Date: 04 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christel Remond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Resolution

Date: 04 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 02 Mar 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 24/11/08\gbp si 60@1=60\gbp ic 40/100\

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 24/11/08\gbp si 39@1=39\gbp ic 1/40\

Documents

View document PDF

Incorporation company

Date: 30 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM WRIGHT CONSULTING LTD

118 CAMELSDALE ROAD,HASLEMERE,GU27 3RJ

Number:11310800
Status:ACTIVE
Category:Private Limited Company

AMAZON SECURITY LTD

45 MOUNT AVENUE,SOUTHALL, LONDON,UB1 2LH

Number:10876197
Status:ACTIVE
Category:Private Limited Company

ITV F&B LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:11723800
Status:ACTIVE
Category:Private Limited Company

OUTCHERE RECORDS LTD

LYNX HOUSE,NORTHWOOD HILLS,HA6 1PQ

Number:11464999
Status:ACTIVE
Category:Private Limited Company

PRE PRO SERVICES LTD

OFFICE 404 LOWER BYROM STREET,MANCHESTER,M3 4AP

Number:10508205
Status:ACTIVE
Category:Private Limited Company

SOUND AND VISION MEDIA LTD

THE OLD BAKEHOUSE,NEWTON LONGVILLE,MK17 0AG

Number:10072163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source