Advanced company searchLink opens in new window

CAKE HOLDINGS LIMITED

Company number 06606840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 TM01 Termination of appointment of Zelda Hansson as a director on 30 November 2020
16 Nov 2020 TM01 Termination of appointment of Guy Antony Remond as a director on 26 April 2019
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 29 September 2018
05 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
04 Mar 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 September 2018
01 Mar 2019 AA01 Previous accounting period shortened from 21 July 2018 to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
09 May 2018 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 3 Queen Caroline Street Hammersmith London W6 9PE on 9 May 2018
02 May 2018 AP01 Appointment of Zelda Hansson as a director on 1 May 2018
19 Apr 2018 AA Total exemption full accounts made up to 21 July 2017
15 Mar 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
14 Mar 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
02 Mar 2018 PSC02 Notification of The Walt Disney Company as a person with significant control on 21 July 2017
02 Mar 2018 PSC07 Cessation of Guy Antony Remond as a person with significant control on 21 July 2017
02 Mar 2018 PSC07 Cessation of Christel Remond as a person with significant control on 21 July 2017
23 Feb 2018 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 22 February 2018
08 Aug 2017 AP01 Appointment of Mr Sean Thomas Curtis as a director on 20 July 2017
08 Aug 2017 AP01 Appointment of Mr Eric Neil Lieberman as a director on 20 July 2017
08 Aug 2017 AP01 Appointment of Mr Joseph Anthony Inzerillo as a director on 20 July 2017
07 Aug 2017 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 20 July 2017
07 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 21 July 2017
07 Aug 2017 AD01 Registered office address changed from C/O Cake Solutions Houldsworth Mill Houldsworth Street, Reddish Stockport Cheshire SK5 6DA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 7 August 2017