- Company Overview for CUPCAKE FARE CAFE LTD. (SC376796)
- Filing history for CUPCAKE FARE CAFE LTD. (SC376796)
- People for CUPCAKE FARE CAFE LTD. (SC376796)
- More for CUPCAKE FARE CAFE LTD. (SC376796)
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
|
|
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
|
|
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
|
|
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 |