SIMPLYCAKES LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
| 01/05/251 May 2025 | Change of details for Mr Jonathan Woodgate as a person with significant control on 2025-05-01 |
| 01/05/251 May 2025 | Registered office address changed from 95 Sutton Road Waterlooville PO8 8PT England to 2 the Street Thakeham Pulborough RH20 3EP on 2025-05-01 |
| 01/05/251 May 2025 | Registered office address changed from 2 the Street Thakeham Pulborough RH20 3EP England to 2 Bramble Cottages the Street Thakeham Pulborough RH20 3EP on 2025-05-01 |
| 01/05/251 May 2025 | Director's details changed for Mr Jonathan Mark Woodgate on 2025-05-01 |
| 24/04/2524 April 2025 | Registered office address changed from 58 Baker Street Weybridge Surrey KT13 8AL to 95 Sutton Road Waterlooville PO8 8PT on 2025-04-24 |
| 23/04/2523 April 2025 | Application to strike the company off the register |
| 07/05/247 May 2024 | Accounts for a dormant company made up to 2024-04-02 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 02/04/242 April 2024 | Annual accounts for year ending 02 Apr 2024 |
| 08/05/238 May 2023 | Accounts for a dormant company made up to 2023-04-02 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 02/04/232 April 2023 | Annual accounts for year ending 02 Apr 2023 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 05/05/225 May 2022 | Accounts for a dormant company made up to 2022-04-02 |
| 02/04/222 April 2022 | Annual accounts for year ending 02 Apr 2022 |
| 05/05/215 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
| 05/05/215 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/21 |
| 02/04/212 April 2021 | Annual accounts for year ending 02 Apr 2021 |
| 01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/20 |
| 16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 02/04/202 April 2020 | Annual accounts for year ending 02 Apr 2020 |
| 20/05/1920 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/19 |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 02/04/192 April 2019 | Annual accounts for year ending 02 Apr 2019 |
| 02/11/182 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/18 |
| 12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 02/04/182 April 2018 | Annual accounts for year ending 02 Apr 2018 |
| 08/09/178 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/17 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 02/04/172 April 2017 | Annual accounts for year ending 02 Apr 2017 |
| 09/09/169 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16 |
| 05/05/165 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 02/04/162 April 2016 | Annual accounts for year ending 02 Apr 2016 |
| 11/12/1511 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/15 |
| 07/05/157 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 02/04/152 April 2015 | Annual accounts for year ending 02 Apr 2015 |
| 06/08/146 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/14 |
| 14/05/1414 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 14/05/1414 May 2014 | APPOINTMENT TERMINATED, SECRETARY CORRINNE WOODGATE |
| 02/04/142 April 2014 | Annual accounts for year ending 02 Apr 2014 |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 2 April 2013 |
| 22/05/1322 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 02/04/132 April 2013 | Annual accounts for year ending 02 Apr 2013 |
| 10/12/1210 December 2012 | Annual accounts small company total exemption made up to 2 April 2012 |
| 05/05/125 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 02/04/122 April 2012 | Annual accounts for year ending 02 Apr 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 1 April 2011 |
| 12/05/1112 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WOODGATE / 12/05/2011 |
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 25 GRANGE CLOSE,CATTESHALL LANE GODALMING SURREY GU7 1XT |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 1 April 2010 |
| 12/08/1012 August 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 1 April 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 05/05/09; NO CHANGE OF MEMBERS |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 1 April 2008 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
| 19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07 |
| 02/05/072 May 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06 |
| 02/05/062 May 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
| 19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05 |
| 01/04/051 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
| 11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/04 |
| 23/04/0423 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
| 14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/03 |
| 02/06/032 June 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
| 12/09/0212 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/02 |
| 22/04/0222 April 2002 | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS |
| 30/04/0130 April 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 02/04/02 |
| 04/04/014 April 2001 | SECRETARY RESIGNED |
| 02/04/012 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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