- Company Overview for PRETTY WITTY CAKES LTD (07418963)
- Filing history for PRETTY WITTY CAKES LTD (07418963)
- People for PRETTY WITTY CAKES LTD (07418963)
- Charges for PRETTY WITTY CAKES LTD (07418963)
- More for PRETTY WITTY CAKES LTD (07418963)
| 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) |
|---|---|---|---|
| 31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Jan 2020 | DS01 | Application to strike the company off the register | |
| 07 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
| 30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 05 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
| 30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 08 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
| 19 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 07 Feb 2017 | MR01 | Registration of charge 074189630002, created on 3 February 2017 | |
| 27 Dec 2016 | AD01 | Registered office address changed from Studio 4 3 Edgar Buildings Bath BA1 2FJ England to Studio 104 3 Edgar Buildings George Street Bath BA1 2FJ on 27 December 2016 | |
| 14 Dec 2016 | AD01 | Registered office address changed from The Rookery - Suite 1 Highgate Works Tomtits Lane Forest Row East Sussex RH18 5AT England to Studio 4 3 Edgar Buildings Bath BA1 2FJ on 14 December 2016 | |
| 08 Dec 2016 | CH03 | Secretary's details changed for Suzanne Witt on 8 December 2016 | |
| 08 Dec 2016 | CH01 | Director's details changed for Mrs Suzanne Witt on 8 December 2016 | |
| 31 Oct 2016 | MR04 | Satisfaction of charge 074189630001 in full | |
| 27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
| 11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 17 Aug 2016 | AD01 | Registered office address changed from The Rookery - Suite 4 Highgate Works Tomtits Lane Forest Row East Sussex RH18 5AT to The Rookery - Suite 1 Highgate Works Tomtits Lane Forest Row East Sussex RH18 5AT on 17 August 2016 | |
| 05 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
| 22 Oct 2015 | MR01 | Registration of charge 074189630001, created on 20 October 2015 | |
| 12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 20 Mar 2015 | AD01 | Registered office address changed from Fir Trees Rannoch Rd Crowborough East Sussex East Sussex TN6 1RB to The Rookery - Suite 4 Highgate Works Tomtits Lane Forest Row East Sussex RH18 5AT on 20 March 2015 | |
| 25 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
| 29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 23 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 |