CHOCOCAKE LTD

28 Mountbatten Drive 28 Mountbatten Drive, Ferndown, BH22 9EL, Dorset, England
StatusDISSOLVED
Company No.08122770
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARMAGGEDON (HALLOWEEN) LTD

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:10633003
Status:ACTIVE
Category:Private Limited Company

HOTELS 109 LIMITED

20 WALKWOOD RISE,BEACONSFIELD,HP9 1TU

Number:04108141
Status:ACTIVE
Category:Private Limited Company

LANDRAHAWKER LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11478070
Status:ACTIVE
Category:Private Limited Company

ONAISE MANAGEMENT LTD

134 AIGBURTH ROAD,LIVERPOOL,L17 7BP

Number:11834966
Status:ACTIVE
Category:Private Limited Company

P & S PALIMAR LTD

SUITES 5 & 6,CLITHEROE,BB7 9WB

Number:06749748
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE FOODS LIMITED

WILLIAMSTON HOUSE C/O ASHMOLE & CO,HAVERFORDWEST,SA61 1PX

Number:02772432
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