- Company Overview for CAKESNPASTRIES WORLD LTD (10448151)
- Filing history for CAKESNPASTRIES WORLD LTD (10448151)
- People for CAKESNPASTRIES WORLD LTD (10448151)
- More for CAKESNPASTRIES WORLD LTD (10448151)
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) |
---|---|---|---|
24 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2024 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Jan 2021 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
01 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
08 May 2020 | TM01 | Termination of appointment of Olanrewaju Akande as a director on 30 April 2020 | |
17 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2020 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
16 Jan 2020 | AP01 | Appointment of Mr. Olanrewaju Akande as a director on 5 January 2020 | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Jan 2019 | CH01 | Director's details changed for Aishat Yetunde Akande on 1 November 2018 | |
07 Jan 2019 | PSC04 | Change of details for Aishat Yetunde Akande as a person with significant control on 1 November 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
07 Jan 2019 | AD01 | Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to Rainham House Logistical Software Unit (Ground Floor) Manor Way Rainham RM13 8RE on 7 January 2019 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Jan 2018 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from 60 Glandford Way Chadwell Heath Romford Essex RM6 4UG England to International House 776-778 Barking Road Barking London E13 9PJ on 26 July 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|