CAKE SOLUTIONS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

27/03/2427 March 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

17/10/2317 October 2023 Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to C/O Bdo Llp, 5 Temple Square, Temple Street Liverpool L2 5RH on 2023-10-17

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

21/09/2321 September 2023 Notification of The Walt Disney Company Limited as a person with significant control on 2023-09-20

View Document

21/09/2321 September 2023 Cessation of Cake Holdings Limited as a person with significant control on 2023-09-20

View Document

03/08/233 August 2023 Change of details for Cake Holdings Limited as a person with significant control on 2016-04-07

View Document

02/08/232 August 2023 Appointment of Ms Tracy Anne Bermingham as a director on 2023-07-27

View Document

02/08/232 August 2023 Termination of appointment of Eric Neil Lieberman as a director on 2023-07-27

View Document

02/08/232 August 2023 Termination of appointment of Sean Thomas Curtis as a director on 2023-07-27

View Document

02/08/232 August 2023 Appointment of Dominique Ruth Cardle as a director on 2023-07-27

View Document

03/07/233 July 2023 Termination of appointment of Anirvan Chakraborty as a director on 2023-06-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2021-10-02

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2020-10-03

View Document

31/01/2231 January 2022 Termination of appointment of Joseph Anthony Inzerillo as a director on 2022-01-27

View Document

28/01/2228 January 2022 Termination of appointment of William George Martens as a director on 2022-01-27

View Document

02/12/212 December 2021 Second filing for the termination of Jan Machacek as a director

View Document

09/11/219 November 2021 Termination of appointment of Jan Machacek as a director on 2021-08-31

View Document

04/11/214 November 2021 Termination of appointment of Peter James Evison as a director on 2021-10-29

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

10/07/1910 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/03/195 March 2019 PREVEXT FROM 21/07/2018 TO 30/09/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

02/05/182 May 2018 DIRECTOR APPOINTED ZELDA HANSSON

View Document

19/04/1819 April 2018 21/07/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH INZERILLO

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC LIEBERMAN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN CURTIS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTENS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR WILLIAM GEORGE MARTENS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR SEAN THOMAS CURTIS

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JOSEPH ANTHONY INZERILLO

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ERIC NEIL LIEBERMAN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

15/03/1815 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/03/1814 March 2018 SAIL ADDRESS CREATED

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTEL REMOND

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ERIC NEIL LIEBERMAN

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR SEAN THOMAS CURTIS

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR WILLIAM GEORGE MARTENS

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR JOSEPH ANTHONY INZERILLO

View Document

07/08/177 August 2017 PREVEXT FROM 31/03/2017 TO 21/07/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT SK5 6DA UNITED KINGDOM

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTEL REMOND

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

07/08/177 August 2017 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

26/07/1726 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 041845670003

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845670003

View Document

21/07/1721 July 2017 Annual accounts for year ending 21 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIRVAN CHAKRABORTY / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BROOKES / 13/03/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM HOULDSWORTH MILL HOULDSWORTH STREET REDDISH STOCKPORT SK5 6DA

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIRVAN CHAKRABORTY / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES EVISON / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAN MACHACEK / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES EVISON / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BROOKES / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAN MACHACEK / 13/03/2017

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041845670002

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041845670003

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTONY REMOND / 01/11/2016

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTEL REMOND / 01/11/2016

View Document

19/04/1619 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1520 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041845670002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ANIRVAN CHAKRABORTY

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 DIRECTOR APPOINTED MR PETER JAMES EVISON

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN BROOKES / 04/01/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR IAN JOHN BROOKES

View Document

06/05/106 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN MACHACEK / 21/03/2010

View Document

11/03/1011 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 S-DIV

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JAN MACHACEK

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 603 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 603-614 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 303-314 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LQ

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 21/03/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 5 FAIRACRE DRIVE MIDDLEWICH CHESHIRE CW10 0RS

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company