Advanced company searchLink opens in new window

CUPCAKE FARE CAFE LTD.

Company number SC376796

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
31 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 AD01 Registered office address changed from 9 Howden House Steadings Livingston West Lothian EH54 6FN Scotland to 9 Howden House Steadings Livingston West Lothian EH54 6FN on 5 January 2015
05 Jan 2015 AD01 Registered office address changed from 19 Gelder Drive 19 Gelder Drive Murieston Livingston West Lothian EH54 9HX to 9 Howden House Steadings Livingston West Lothian EH54 6FN on 5 January 2015
02 Jan 2015 CH01 Director's details changed for Elizabeth Reville on 28 May 2014
02 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
08 Jan 2014 CH01 Director's details changed for Elizabeth Reville on 1 November 2013
08 Jan 2014 AD01 Registered office address changed from 15 Home Street Edinburgh Midlothian EH3 9JR Scotland on 8 January 2014
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
12 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
18 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
05 May 2010 AP01 Appointment of Elizabeth Reville as a director
05 May 2010 TM02 Termination of appointment of Peter Trainer as a secretary
05 May 2010 TM01 Termination of appointment of Susan Mcintosh as a director
05 May 2010 TM01 Termination of appointment of Peter Trainer as a director
14 Apr 2010 NEWINC Incorporation