CAKE TECHNOLOGIES LTD

Company Documents

DateDescription
12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/01/2212 January 2022 Final Gazette dissolved following liquidation

View Document

12/10/2112 October 2021 Return of final meeting in a members' voluntary winding up

View Document

29/09/2129 September 2021 Termination of appointment of David Muddiman as a secretary on 2021-08-20

View Document

29/09/2129 September 2021 Termination of appointment of David James Muddiman as a director on 2021-08-20

View Document

10/08/2110 August 2021 Resignation of a liquidator

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9AX UNITED KINGDOM

View Document

13/03/2013 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

13/03/2013 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/2013 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR DAVID JAMES MUDDIMAN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KOHLMANN

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SONGY

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/04/1917 April 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JOHN PATRICK KERRISK

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCKAY

View Document

23/11/1823 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2018

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARA TRESCH

View Document

21/05/1821 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 35.46123

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED JOSHUA MCKAY

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED RAFFAELLE BREAKS

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED SARA TRESCH

View Document

16/10/1716 October 2017 SECRETARY APPOINTED DAVID MUDDIMAN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HANTON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR AARON ROSS

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM ROYLE STUDIOS 41 WENLOCK ROAD LONDON N1 7SG ENGLAND

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 13/02/17 STATEMENT OF CAPITAL GBP 35.46123

View Document

17/03/1717 March 2017 01/09/16 STATEMENT OF CAPITAL GBP 35.1591

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1617 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 33.2901

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM ROYAL STUDIOS 41 WENLOCK ROAD LONDON N1 7SG ENGLAND

View Document

17/06/1617 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 1 FORE STREET LONDON EC2Y 5EJ

View Document

11/05/1611 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 33.29

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/1624 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1623 March 2016 SECOND FILING FOR FORM SH01

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED KAREN HANTON

View Document

29/02/1629 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 31.26496

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 31.264

View Document

16/12/1516 December 2015 07/10/15 STATEMENT OF CAPITAL GBP 28.577

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 ADOPT ARTICLES 18/06/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 11.22411

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS. CHARLOTTE NEWMAN KOHLMANN

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MISS MICHELLE MARGARET SONGY

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM ALHAMBRA HOUSE 27 CHARING CROSS ROAD LONDON WC2H 0AU

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED ANQA LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD SLEAVE

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PHILPOTT

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR NICK BEARE

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CARVER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 26/06/14 STATEMENT OF CAPITAL GBP 11.22411

View Document

30/09/1430 September 2014 16/06/14 STATEMENT OF CAPITAL GBP 11.22411

View Document

30/09/1430 September 2014 11/09/14 STATEMENT OF CAPITAL GBP 11.22411

View Document

30/09/1430 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 11.22411

View Document

30/09/1430 September 2014 03/06/14 STATEMENT OF CAPITAL GBP 12.339

View Document

30/09/1430 September 2014 18/06/14 STATEMENT OF CAPITAL GBP 11.22411

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD IAN SLEEVE / 05/12/2013

View Document

05/12/135 December 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 22 PETER'S LANE LONDON EC1M 6DS UNITED KINGDOM

View Document

16/07/1316 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 11.22

View Document

16/07/1316 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 7.1

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID BEARE

View Document

16/07/1316 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 11.22411

View Document

05/07/135 July 2013 SECOND FILING FOR FORM SH01

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR STUART NELMES

View Document

10/06/1310 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 05/04/13 STATEMENT OF CAPITAL GBP 5.85

View Document

10/06/1310 June 2013 10/01/13 STATEMENT OF CAPITAL GBP 5.85

View Document

10/06/1310 June 2013 20/10/12 STATEMENT OF CAPITAL GBP 7.1

View Document

10/06/1310 June 2013 06/02/13 STATEMENT OF CAPITAL GBP 7.1

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR LEONARD IAN SLEEVE

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR LAWRENCE FREDERICK PHILPOTT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 SUB-DIVISION 25/09/12

View Document

03/10/123 October 2012 SECOND FILING FOR FORM SH01

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM TANGLEWOOD 34B SHEPHERDS WAY HARPENDEN HERTFORDSHIRE AL5 3HF UNITED KINGDOM

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED STUART NELMES

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR LAURENCE RUSSELL CARVER

View Document

25/09/1225 September 2012 25/09/12 STATEMENT OF CAPITAL GBP 10

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GAMMON

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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