- Company Overview for MUMS BAKE CAKES LTD (09890451)
- Filing history for MUMS BAKE CAKES LTD (09890451)
- People for MUMS BAKE CAKES LTD (09890451)
- Insolvency for MUMS BAKE CAKES LTD (09890451)
- More for MUMS BAKE CAKES LTD (09890451)
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) |
---|---|---|---|
17 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2022 | AD01 | Registered office address changed from 52 Blythe Road Maidstone ME15 7TS England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 14 February 2022 | |
14 Feb 2022 | LIQ02 | Statement of affairs | |
14 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from 16 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP England to 52 Blythe Road Maidstone ME15 7TS on 6 April 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
27 Jan 2016 | TM01 | Termination of appointment of Richard John Steven Watson as a director on 26 January 2016 | |
29 Dec 2015 | AP01 | Appointment of Mr Richard John Steven Watson as a director on 1 December 2015 | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|