Advanced company searchLink opens in new window

CUPCAKE MUM LIMITED

Company number 05657636

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)
20 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
20 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jul 2013 4.68 Liquidators' statement of receipts and payments to 22 May 2013
06 Jun 2012 1.4 Notice of completion of voluntary arrangement
30 May 2012 600 Appointment of a voluntary liquidator
30 May 2012 4.20 Statement of affairs with form 4.19
30 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 AD01 Registered office address changed from 11 Heathmans Road London SW6 4TJ United Kingdom on 3 May 2012
22 Apr 2012 AD01 Registered office address changed from 10 Point Pleasant London SW18 1GG on 22 April 2012
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 35,375.12
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Ryan Dipede on 1 January 2012
06 Jan 2012 AD03 Register(s) moved to registered inspection location
06 Jan 2012 AD02 Register inspection address has been changed
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 32,069.12
16 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 30,753.79
12 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 30,526.52
25 Jun 2011 TM01 Termination of appointment of Christopher Sanders as a director
31 May 2011 AP01 Appointment of Mr Peter Roger Frank Manford as a director
30 May 2011 SH01 Statement of capital following an allotment of shares on 30 May 2011
  • GBP 29,847
19 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 May 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 28,461.43