LITTLE CAKE LTD
Status | DISSOLVED |
Company No. | 09043368 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 9 months, 27 days |
SUMMARY
LITTLE CAKE LTD is an dissolved private limited company with number 09043368. It was incorporated 10 years, 5 days ago, on 16 May 2014 and it was dissolved 9 months, 27 days ago, on 25 July 2023. The company address is 6 Hanger Green, London, W5 3EL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
New address: 6 Hanger Green London W5 3EL
Old address: 181 Whitton Avenue East Greenford UB6 0QF United Kingdom
Change date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Change account reference date company previous shortened
Date: 13 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-29
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Address
Type: AD01
Old address: 5 Hanger Green Park Royal London W5 3EL England
Change date: 2018-02-13
New address: 181 Whitton Avenue East Greenford UB6 0QF
Documents
Change account reference date company previous shortened
Date: 13 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Carol Ann Harwig
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-22
Old address: Battle House 1 East Barnet Road Barnet EN4 8RR
New address: 5 Hanger Green Park Royal London W5 3EL
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aurelia Evelyne Emeline Delepine
Termination date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Aurelia Evelyne Emeline Delepine
Appointment date: 2015-05-31
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Ms Carol Ann Harwig
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-31
Officer name: Ms Lily Sherafat
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Ann Harwig
Termination date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 03 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Some Companies
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 08663229 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & D ENGINEERING (BREDON) LIMITED
P & D ENGINEERING,BREDON, TEWKESBURY,GL20 7EF
Number: | 05522146 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNS MEADOW HOUSE LEGGES HILL,BROSELEY,TF12 5RD
Number: | 08019926 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SANTOS ROAD,,SW18 1NT
Number: | 06251586 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATTON COURT (BIGGLESWADE) MANAGEMENT COMPANY LIMITED
PROVINCIAL HOUSE,BEDFORD,MK40 3JY
Number: | 01566426 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUN DIAL,BURY LANCASHIRE,BL9 6QF
Number: | 11803085 |
Status: | ACTIVE |
Category: | Private Limited Company |