Advanced company searchLink opens in new window

PLEESECAKES WHOLESALES LIMITED

Company number 12302199

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)
23 Feb 2024 600 Appointment of a voluntary liquidator
22 Feb 2024 AD01 Registered office address changed from High Street Centre 137-139 High Street Beckenham Kent BR3 1AG United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 February 2024
22 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-12
22 Feb 2024 LIQ02 Statement of affairs
20 Dec 2023 AD01 Registered office address changed from 17 Trowers Way Redhill Surrey RH1 2LH England to High Street Centre 137-139 High Street Beckenham Kent BR3 1AG on 20 December 2023
14 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
28 Sep 2023 TM01 Termination of appointment of Quraish Sajjad Hussain Adamally as a director on 27 September 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
02 Aug 2022 TM01 Termination of appointment of Nicholas Leigh Armstrong as a director on 25 July 2022
02 Aug 2022 TM01 Termination of appointment of Steven John Armstrong as a director on 25 July 2022
09 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
29 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
15 Apr 2021 CH01 Director's details changed for Mr Quraish Sajjad Hussain Adamally on 1 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
14 Dec 2020 AP01 Appointment of Mrs Samantha Hunt as a director on 5 June 2020
07 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
19 Nov 2020 AP01 Appointment of Mr Joe Allesandro Moruzzi as a director on 1 March 2020
18 Nov 2020 AP01 Appointment of Mr Nicholas Leigh Armstrong as a director on 1 March 2020
18 Nov 2020 AP01 Appointment of Mr Quraish Sajjad Hussain Adamally as a director on 1 March 2020
06 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-06
  • GBP 100