CUPID CAKES LTD

Aviat House 4 Bell Drive Aviat House 4 Bell Drive, Blantyre, G72 0FB
StatusDISSOLVED
Company No.SC454367
CategoryPrivate Limited Company
Incorporated12 Jul 2013
Age10 years, 11 months, 6 days
JurisdictionScotland
Dissolution15 Mar 2021
Years3 years, 3 months, 3 days

SUMMARY

CUPID CAKES LTD is an dissolved private limited company with number SC454367. It was incorporated 10 years, 11 months, 6 days ago, on 12 July 2013 and it was dissolved 3 years, 3 months, 3 days ago, on 15 March 2021. The company address is Aviat House 4 Bell Drive Aviat House 4 Bell Drive, Blantyre, G72 0FB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 15 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

New address: Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB

Change date: 2018-10-02

Old address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-21

Officer name: Stephen Whyteside

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Michael Burns

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Whyteside

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burns

Documents

View document PDF

Incorporation company

Date: 12 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCENORENTALS LTD

10 FOSTER LANE,LONDON,EC2V 6HR

Number:10029651
Status:ACTIVE
Category:Private Limited Company

BUZZ FITNESS LTD

MEADOWCOURT THE CLOSE,REDRUTH,TR16 6JR

Number:11451174
Status:ACTIVE
Category:Private Limited Company

KNIGHT DATA SOLUTIONS LTD

172 172 COOMBFIELD DRIVE,DARTFORD,DA2 7LH

Number:11208988
Status:ACTIVE
Category:Private Limited Company

PGR CAPITAL LLP

130 JERMYN STREET,LONDON,SW1Y 4UR

Number:OC346820
Status:ACTIVE
Category:Limited Liability Partnership

POLLEN RESTAURANTS LIMITED

CITY WINE BAR,LIVERPOOL,L3 9BS

Number:11165106
Status:ACTIVE
Category:Private Limited Company

SUSSEX ELEVATOR COMPONENTS LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:08526729
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