CHOCOCAKE LTD
Status | DISSOLVED |
Company No. | 08122770 |
Category | Private Limited Company |
Incorporated | 28 Jun 2012 |
Age | 11 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 29 days |
SUMMARY
CHOCOCAKE LTD is an dissolved private limited company with number 08122770. It was incorporated 11 years, 10 months, 5 days ago, on 28 June 2012 and it was dissolved 1 year, 29 days ago, on 04 April 2023. The company address is 28 Mountbatten Drive 28 Mountbatten Drive, Ferndown, BH22 9EL, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Old address: 18 East Street Wimborne Dorset BH21 1DT England
New address: 28 Mountbatten Drive 28 Mountbatten Drive Ferndown Dorset BH22 9EL
Change date: 2023-02-07
Documents
Dissolution application strike off company
Date: 09 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 20 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lesley Pamela Cox
Change date: 2019-04-26
Documents
Change to a person with significant control
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-26
Psc name: Mr Gregory Cox
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lesley Pamela Cox
Change date: 2019-04-26
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-26
Officer name: Mr Gregory Cox
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Notification of a person with significant control
Date: 26 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lesley Pamela Cox
Notification date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-19
Psc name: Wayne Robert Mccrea
Documents
Cessation of a person with significant control
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hazel Anne Mccrea
Cessation date: 2018-01-19
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory Cox
Notification date: 2018-01-19
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Robert Mccrea
Termination date: 2018-01-19
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Hazel Anne Mccrea
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Cox
Appointment date: 2018-01-19
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Mrs Lesley Pamela Cox
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-23
New address: 18 East Street Wimborne Dorset BH21 1DT
Old address: 16 Derwentwater Road Merley Ways Wimborne Dorset BH21 1QS
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company current shortened
Date: 26 Feb 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change registered office address company with date old address
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Address
Type: AD01
Old address: 16 Derwentwater Road Wimborne Dorset BH21 1QS England
Change date: 2012-09-17
Documents
Some Companies
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 10633003 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WALKWOOD RISE,BEACONSFIELD,HP9 1TU
Number: | 04108141 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11478070 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 AIGBURTH ROAD,LIVERPOOL,L17 7BP
Number: | 11834966 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5 & 6,CLITHEROE,BB7 9WB
Number: | 06749748 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAMSTON HOUSE C/O ASHMOLE & CO,HAVERFORDWEST,SA61 1PX
Number: | 02772432 |
Status: | ACTIVE |
Category: | Private Limited Company |