Advanced company searchLink opens in new window

A & H THE EGGFREE CAKE LADYPOOL ROAD LIMITED

Company number 08857521

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 AA Micro company accounts made up to 31 January 2021
04 May 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 January 2020
05 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Apr 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
29 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Apr 2017 CS01 Confirmation statement made on 27 January 2017 with updates
21 Nov 2016 AA Micro company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
22 Oct 2015 AA Micro company accounts made up to 31 January 2015
10 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
01 May 2014 MR01 Registration of charge 088575210002
31 Mar 2014 MR01 Registration of charge 088575210001
08 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
27 Jan 2014 TM01 Termination of appointment of Angrej Aulakh as a director
23 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted